Search icon

DEER CREEK PHASE ONE PROPERTY OWNER'S ASSOC. INC. - Florida Company Profile

Company Details

Entity Name: DEER CREEK PHASE ONE PROPERTY OWNER'S ASSOC. 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: 01 Jun 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Dec 2008 (16 years ago)
Document Number: N20916
FEI/EIN Number 650255553

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 42769 HWY 27, LOT 182, DAVENPORT, FL, 33837, US
Mail Address: 42769 HWY 27, LOT 182, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASSO MICHAEL Vice President 42769 HWY 27, DAVENPORT, FL, 33837
QUITTER ROGER Treasurer 42769 HWY 27 LOT 141, DAVENPORT, FL, 33837
Carbary Patricia President 42769 Hwy 27, Lot 156, Davenport, FL, 33837
Erb Don Director 42769 Hwy 27, Lot 41, DAVENPORT, FL, 33837
Lenox John Director 42769 Hwy. 27, Davenport, FL, 33837
Carbary Patricia Agent 42769 HWY 27, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 42769 HWY 27, LOT 156, DAVENPORT, FL 33837 -
REGISTERED AGENT NAME CHANGED 2023-03-01 Carbary, Patricia -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 42769 HWY 27, LOT 182, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2013-03-20 42769 HWY 27, LOT 182, DAVENPORT, FL 33837 -
AMENDMENT AND NAME CHANGE 2008-12-15 DEER CREEK PHASE ONE PROPERTY OWNER'S ASSOC. INC. -
REINSTATEMENT 2007-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1989-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State