Search icon

THE TOWNEHOMES OF DEER CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TOWNEHOMES OF DEER CREEK HOMEOWNERS 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 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2000 (25 years ago)
Document Number: N06446
FEI/EIN Number 592481530

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

Address: 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
Mail Address: 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH ED Treasurer 3178 LAKESHORE DR, DEERFIELD BEACH, FL, 33442
Keene Terry Vice President 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
Marks Scott President 1215 E Hillsboro Blvd, DEERFIELD BEACH, FL, 33441
BRYSON ANNEMARIE Director 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Balez Annette Director 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
BECKER & POLIAKOFF PA Agent 1 E BROWARD BLVD #1800, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1 E BROWARD BLVD #1800, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-03-18 BECKER & POLIAKOFF PA -
AMENDED AND RESTATEDARTICLES 2019-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-28 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2000-06-28 - -
CHANGE OF MAILING ADDRESS 2000-06-28 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-05-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State