Search icon

THE CORNERS AT DEERWOOD CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE CORNERS AT DEERWOOD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2009 (16 years ago)
Document Number: N05000000263
FEI/EIN Number 204033708
Address: 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Jarnutowski Sherrie Agent 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246

President

Name Role Address
ROOT RICHARD D President 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
Glass Michelle Secretary 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
Helow Joe Vice President 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2016-01-06 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2016-01-06 Jarnutowski, Sherrie No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 No data
REINSTATEMENT 2009-07-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000680190 TERMINATED 1000000485419 DUVAL 2013-03-27 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State