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 |
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 |
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 | - | - |
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