Search icon

DEERWOOD PLACE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEERWOOD PLACE MASTER 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: 08 Sep 2004 (21 years ago)
Document Number: N04000008687
FEI/EIN Number 201561450

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

Address: C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL, 32204, US
Mail Address: C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER JOHN President C/O Plaza Property Services, JACKSONVILLE, FL, 32204
SMITH JOHN Director C/O Plaza Property Services, JACKSONVILLE, FL, 32204
GREGORY BRENT Treasurer C/O Plaza Property Services, JACKSONVILLE, FL, 32204
GONZALEZ KRISTINA Director C/O Plaza Property Services, JACKSONVILLE, FL, 32204
CHERYL CLINTON Director C/O Plaza Property Services, JACKSONVILLE, FL, 32204
GLASGOW SHIRLEY Secretary C/O Plaza Property Services, JACKSONVILLE, FL, 32204
BEAUDOIN ANDREW J Agent C/O Plaza Property Services, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-30 C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2019-07-30 C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-30 C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2018-04-04 BEAUDOIN, ANDREW J -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State