Entity Name: | DEER HAVEN PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Aug 2005 (19 years ago) |
Document Number: | N05000008867 |
FEI/EIN Number | 141958919 |
Address: | 20030 Graham Lane, LUTZ, FL, 33558, US |
Mail Address: | 20030 Graham Lane, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Orr Dionne PDr | Agent | 20030 Graham Lane, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
Orr Dionne Dr. | President | 20030 Graham Lane, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
Noa Jessica/Lazaro | Vice President | 20046 Deer Haven, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
Jenkins Becky | Secretary | 20059 deer Haven, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-14 | 20030 Graham Lane, LUTZ, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-14 | 20030 Graham Lane, LUTZ, FL 33558 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-14 | Orr, Dionne PRES, Dr | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-14 | 20030 Graham Lane, LUTZ, FL 33558 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State