Entity Name: | DEERWOOD II CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jan 1985 (40 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N07135 |
FEI/EIN Number |
592688836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 South Palmetto Drive, Daytona, FL, 32114, US |
Mail Address: | 101 South Palmetto Drive, Daytona, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINKE ROGER | President | 176 WHITE FAWN DRIVE, DAYTONA BEACH, FL, 32114 |
Mazza Pat | Director | 149 WHITE FAWN DR, DAYTONA BEACH, FL, 32114 |
Kwiecinski Michael | Director | 125 White Fawn Drive, Daytona Beach, FL, 32114 |
GILLELAND CHRIS D | Agent | 101 South Palmetto Drive, Daytona, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 101 South Palmetto Drive, Suite 5, Daytona, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 101 South Palmetto Drive, Suite 5, Daytona, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 101 South Palmetto Drive, Suite 5, Daytona, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | GILLELAND, CHRIS D | - |
REINSTATEMENT | 2003-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1994-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State