Search icon

DEED STREET OF HERNANDO HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: DEED STREET OF HERNANDO HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: N21000002078
FEI/EIN Number 86-2333725
Address: 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ, 85256, US
Mail Address: 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ, 85256, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Gersper Melanie President 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ, 85256

Director

Name Role Address
Gersper Melanie Director 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ, 85256
Bieret Joseph Director 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ, 85256

Secretary

Name Role Address
Leppert Emily Secretary 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ, 85256

Vice President

Name Role Address
Leppert Emily Vice President 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ, 85256

Treasurer

Name Role Address
Bieret Joseph Treasurer 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ, 85256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 No data
CHANGE OF MAILING ADDRESS 2024-03-11 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 No data
REGISTERED AGENT NAME CHANGED 2024-03-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1201 Hays Street, Tallahassee, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-03-11
ANNUAL REPORT 2022-02-16
Domestic Non-Profit 2021-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State