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 |
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 |
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 | - | - |
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