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 |
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 | - |
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 | - | - |
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