Entity Name: | DEVON GREEN NEIGHBORHOOD 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: | 06 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 1997 (28 years ago) |
Document Number: | N14766 |
FEI/EIN Number |
592909130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKOWSKI JANICE | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ROJAS ROBERT | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SHIRK KEN | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
DEMPSEY ANDREA | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MICHALUK JERRY | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
COLEMAN SKIP | Director | 2180 WEST SR 434 SUITE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-26 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-02 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-04 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 1997-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State