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 |
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 |
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 | - | - |
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