Search icon

DEERWOOD COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEERWOOD COMMUNITY 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: 04 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2003 (22 years ago)
Document Number: N05476
FEI/EIN Number 592688826

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

Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINKE ROGER F President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
MAYMAN THOMAS Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
PREZIOSI KATHY Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SPANOS VIC Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
WHITAKER HERB Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-03-25 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2022-10-26 Southern States Management Group, Inc. -
REINSTATEMENT 2003-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-15
Reg. Agent Change 2019-01-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State