Entity Name: | DEER CREEK GOLF AND TENNIS RV RESORT, PHASE TWO, A FLORIDA COOPERATIVE CORPORATION |
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: | 31 Jul 2006 (19 years ago) |
Document Number: | N06000008091 |
FEI/EIN Number |
205304126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK DAVE | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MACLEAN MICHAEL | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LANDRIAULT BOB | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
THOMAS LARRY | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MYERSCOUGH KEVIN | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000017180 | REGAL RIDGE | EXPIRED | 2013-02-19 | 2018-12-31 | - | 412 GOLF VIEW DRIVE, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-18 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-24 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2013-07-24 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State