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 |
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 |
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 | - | - |
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