Search icon

DEER CREEK RV GOLF & COUNTRY CLUB, INC.

Company Details

Entity Name: DEER CREEK RV GOLF & COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Aug 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: N13000007672
FEI/EIN Number 46-4167664
Address: 42749 HWY 27, DAVENPORT, FL, 33837, US
Mail Address: 42749 HWY 27, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SAXON BERNICE SESQ Agent 201 E. KENNEDY BLVD., TAMPA, FL, 33602

Vice President

Name Role Address
Tirpak Mike Vice President 2762 St. George Drive, Davenport, FL, 33837

President

Name Role Address
Staude Stanley President 2000 St. George Drive, Davenport, FL, 33837

Treasurer

Name Role Address
Hunt Judyann Treasurer 552 Par Pines Blvd., Davenport, FL, 33837

Secretary

Name Role Address
Williams Mary Secretary 213 Arnold Palmer Drive, Davenport, FL, 33837

Director

Name Role Address
Lee Jim Director 222 Royal Troon Loop, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114916 TOPSIDE TAVERN ACTIVE 2021-09-07 2026-12-31 No data 42749 HWY 27, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-19 42749 HWY 27, DAVENPORT, FL 33837 No data
AMENDMENT 2019-12-19 No data No data
CHANGE OF MAILING ADDRESS 2019-12-19 42749 HWY 27, DAVENPORT, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 201 E. KENNEDY BLVD., SUITE 600, TAMPA, FL 33602 No data
AMENDED AND RESTATEDARTICLES 2019-02-20 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-20 SAXON, BERNICE S., ESQ No data
AMENDED AND RESTATEDARTICLES 2017-02-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-09
Amendment 2019-12-19
ANNUAL REPORT 2019-03-15
Amended and Restated Articles 2019-02-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State