Entity Name: | WHITETAIL RUN HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
WHITETAIL RUN HOMEOWNERS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 09 Apr 2018 (7 years ago) |
Document Number: | N18000003942 |
FEI/EIN Number |
82-5139813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 N. MAGNOLIA AVENUE, ORLANDO, FL 34787 |
Mail Address: | 717 N. MAGNOLIA AVENUE, ORLANDO, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAING, DANA | Vice President | 717 N. MAGNOLIA AVENUE, ORLANDO, FL 34787 |
DEFORD, DEAN | Treasurer | 717 N. MAGNOLIA AVENUE, ORLANDO, FL 34787 |
DEFORD, DEAN | Secretary | 717 N. MAGNOLIA AVENUE, ORLANDO, FL 34787 |
VAROUH, MARY | President | 717 N. MAGNOLIA AVENUE, ORLANDO, FL 34787 |
WONSETLER & WEBNER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 717 N. MAGNOLIA AVENUE, ORLANDO, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 717 N. MAGNOLIA AVENUE, ORLANDO, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | WONSETLER & WEBNER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 717 N. MAGNOLIA AVE, ORLANDO, FL 32803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-31 |
AMENDED ANNUAL REPORT | 2020-10-20 |
AMENDED ANNUAL REPORT | 2020-10-06 |
AMENDED ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2020-01-23 |
AMENDED ANNUAL REPORT | 2019-06-06 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State