Search icon

DEERFIELD SURF CORPORATION

Company Details

Entity Name: DEERFIELD SURF CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2022 (3 years ago)
Document Number: N13000006168
FEI/EIN Number 59-1087812
Address: 1960 N.E. 1ST STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1960 N.E. 1ST STREET, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Cole Christopher Agent 1960 N.E. 1ST STREET, DEERFIELD BEACH, FL, 33441

President

Name Role Address
Zabriskie Beverly President 1960 N.E. 1s. Street, Deerfield Beach, FL, 33441

Director

Name Role Address
Zabriskie Beverly Director 1960 N.E. 1s. Street, Deerfield Beach, FL, 33441
MATTINGLY Joyce Director 1924 Hickory Camp Road, Springfield, KY, 40069
Spalding Teresa Director 334 Patton Lnae, Mount Washington, KY, 40047
Huskes Wayne A Director 12 Overlook Drive, Wallingford, CT, 06492
Culver Mary Director 9775 New Haven Road, New Haven, KY, 40051
Catala Mary Director 71 Henry St., Wallingsford, CT, 06492

Vice President

Name Role Address
MATTINGLY Joyce Vice President 1924 Hickory Camp Road, Springfield, KY, 40069

Secretary

Name Role Address
Spalding Teresa Secretary 334 Patton Lnae, Mount Washington, KY, 40047

Treasurer

Name Role Address
Huskes Wayne A Treasurer 12 Overlook Drive, Wallingford, CT, 06492

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-19 Cole, Christopher No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-02-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-02
Domestic Non-Profit 2013-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State