Search icon

DEER RUN HOMEOWNERS ASSOCIATION #20, INC. - Florida Company Profile

Company Details

Entity Name: DEER RUN HOMEOWNERS ASSOCIATION #20, 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: 02 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2007 (17 years ago)
Document Number: N05618
FEI/EIN Number 592484642

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

Mail Address: C/o American Home Team Realty, LLC, 253 Plaza Drive, Suite D, Oviedo, FL, 32766, US
Address: American HomeTeam Realty, 253 Plaza Drive, Suite D, Oviedo, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN HOME TEAM REALTY, LLC Agent -
Bud Sahr Vice President C/o American Home Team Realty, LLC, Oviedo, FL, 32766
TIERNEY JIM Treasurer C/o American Home Team Realty, LLC, Oviedo, FL, 32766
Groves Lynn President C/o American Home Team Realty, LLC, Oviedo, FL, 32766
Darcie Englert Manager C/o American Home Team Realty, LLC, Oviedo, FL, 32766
Stacy Austin Secretary C/o American Home Team Realty, LLC, Oviedo, FL, 32766
Alvarado Victor Director C/o American Home Team Realty, LLC, Oviedo, FL, 32766

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 C/o American Home Team Realty, LLC, 253 Plaza Drive, Suite D, Oviedo, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 American HomeTeam Realty, 253 Plaza Drive, Suite D, Oviedo, FL 32766 -
CHANGE OF MAILING ADDRESS 2024-02-23 American HomeTeam Realty, 253 Plaza Drive, Suite D, Oviedo, FL 32766 -
REGISTERED AGENT NAME CHANGED 2024-02-23 American Home Team Realty, LLC -
REINSTATEMENT 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1992-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State