Search icon

DEER CREEK AT HUNTER'S RIDGE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER CREEK AT HUNTER'S RIDGE OWNERS' 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: 28 Mar 2007 (18 years ago)
Document Number: N07000003224
FEI/EIN Number 261954614

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

Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL JULIA Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
BRITTO KELLY Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
BRITTO KELLY Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
BRITTO KELLY Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SEMS KRISTEN Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
MARSHALL JULIA Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SEMS KRISTEN President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-03-20 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2012-04-24 SOUTHERN STATES MANAGEMENT GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State