Search icon

WHITETAIL RUN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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

Key Officers & Management

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 -

Events

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 -

Documents

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