Search icon

DEER RUN IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER RUN IMPROVEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jul 2009 (16 years ago)
Document Number: N02920
FEI/EIN Number 331137142

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1609-8 DEER RUN, STARKE, FL, 32091
Mail Address: 1609-8 DEER RUN, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bridwell marquita a Director 1609-4 DEER RUN, STARKE, FL, 32091
bridwell marquita a Vice President 1609-4 DEER RUN, STARKE, FL, 32091
THREATTS JOHN Director 1609-1 DEER RUN, STARKE, FL, 32091
THREATTS JOHN Secretary 1609-1 DEER RUN, STARKE, FL, 32091
THREATTS JOHN Treasurer 1609-1 DEER RUN, STARKE, FL, 32091
Parsons Danette Director 1966 Carbiolet Court, Naperville, IL, 60565
BRIDWELL DALE Director 14312 SE 75TH AVE, STARKE, FL, 32091
BRIDWELL dale r Agent 1609-9 DEER RUN, STARKE, FL, 32091
BRIDWELL dale r Director 1609-9 DEER RUN, STARKE, FL, 32091
BRIDWELL dale r President 1609-9 DEER RUN, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-19 BRIDWELL, dale robert -
CANCEL ADM DISS/REV 2009-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-08 1609-9 DEER RUN, STARKE, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-20 1609-8 DEER RUN, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 1992-05-20 1609-8 DEER RUN, STARKE, FL 32091 -
REINSTATEMENT 1991-07-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State