Entity Name: | DEERPATH UNIT ONE 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: | 13 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 1994 (31 years ago) |
Document Number: | N03640 |
FEI/EIN Number |
592426862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 PARK STREET, SEMINOLE, FL, 33777, US |
Mail Address: | 7300 PARK STREET, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIEBE TOM | President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
BECKLUND VANCE | Vice President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
BAKER STEPHEN | Treasurer | 7300 PARK STREET, SEMINOLE, FL, 33777 |
SCHARFMAN RACHEL | Secretary | 7300 PARK STREET, SEMINOLE, FL, 33777 |
PATSALIDES HARRY | Director | 7300 PARK STREET, SEMINOLE, FL, 33777 |
COLQUETTE ERNIE | Director | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Rabin Parker | Agent | 28059 US Hwy 19 N,, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2017-06-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 28059 US Hwy 19 N,, SUITE 301, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | Rabin Parker | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-17 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2010-03-17 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
REINSTATEMENT | 1994-07-26 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1984-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State