Search icon

DEERFIELD PARK PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD PARK PROFESSIONAL CENTER CONDOMINIUM 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: 10 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2009 (15 years ago)
Document Number: N05000010437
FEI/EIN Number 205948453

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

Address: 210 SW Natura Avenue, Deerfield Beach, FL, 33441, US
Mail Address: 210 SW Natura Avenue, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blade William P President 210 SW Natura Avenue, Deerfield Beach, FL, 33441
Mayer Robert Secretary 230 SW Natura Avenue, Deerfield Beach, FL, 33441
GREEN JASON Vice President 260 SW Natura Ave, Deerfield Beach, FL, 33441
Blade & Blade, PA Agent 210 SW Natura Avenue, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 210 SW Natura Avenue, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 210 SW Natura Avenue, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Blade & Blade, PA -
CHANGE OF MAILING ADDRESS 2023-04-19 210 SW Natura Avenue, Deerfield Beach, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State