Search icon

DEERFIELD MEADOWS COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: DEERFIELD MEADOWS COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: N07000008064
FEI/EIN Number 262179027
Address: 1941 Mayport Road, Atlantic Beach, FL, 32233, US
Mail Address: 1941 Mayport Road, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ELIM SERVICES INC Agent

President

Name Role Address
VILLA ADRIENNE President 1941 Mayport Road, Atlantic Beach, FL, 32233

Treasurer

Name Role Address
Celii Lou Treasurer 1941 Mayport Road, Atlantic Beach, FL, 32233

Secretary

Name Role Address
Gibbs Duane Secretary 1941 Mayport Road, Atlantic Beach, FL, 32233

Vice President

Name Role Address
ARMSTRONG WILLIAM Vice President 1941 Mayport Road, Atlantic Beach, FL, 32233

Boar

Name Role Address
Sullivan Jody Boar 1941 Mayport Road, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 1941 Mayport Road, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2021-03-24 1941 Mayport Road, Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2021-03-24 Elim Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 1941 Mayport Road, Atlantic Beach, FL 32233 No data
REINSTATEMENT 2017-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-03
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State