Search icon

DEERPATH UNIT ONE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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