Search icon

VERONA AT DEER CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VERONA AT 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: 05 Dec 1984 (40 years ago)
Document Number: N06495
FEI/EIN Number 592465582

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

Address: 10 Fairway Drive Suite 100-211, Deerfield Beach, FL, 33442-7946, US
Mail Address: 10 Fairway Drive Suite 100-211, Deerfield Beach, FL, 33442-7946, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kenyon Mary President 10 Fairway Drive Suite 100-211, Deerfield Beach, FL, 334427946
TOBIN MICHAEL Director 10 Fairway Drive Suite 100-211, Deerfield Beach, FL, 334427946
MORAN PATRICIA Treasurer 10 Fairway Drive Suite 100-211, Deerfield Beach, FL, 334427946
Renaud Euclide Director 10 Fairway Drive Suite 100-211, Deerfield Beach, FL, 334427946
Rizzo Francesco Secretary 10 Fairway Drive Suite 100-211, Deerfield Beach, FL, 334427946
ASSOCIATED CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 10 Fairway Drive Suite 100-211, SUITE 100-211, Deerfield Beach, FL 33442-7946 -
CHANGE OF MAILING ADDRESS 2023-04-17 10 Fairway Drive Suite 100-211, SUITE 100-211, Deerfield Beach, FL 33442-7946 -
REGISTERED AGENT NAME CHANGED 2019-09-23 ASSOCIATED CORPORATE SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 6111 BROKEN SOUND PARKWAY, N.W., SUITE 200, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-24
Reg. Agent Change 2019-09-23
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State