Search icon

THE DERBY WOODS OWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE DERBY WOODS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Oct 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: N22973
FEI/EIN Number 59-2851283
Address: 1508 Bluegrass Lane, LYNN HAVEN, FL 32444
Mail Address: P O BOX 59, LYNN HAVEN, FL 32444-7059
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
CARINHAS , MICHAEL E Agent 1508 Bluegrass Lane, LYNN HAVEN, FL 32444

President

Name Role Address
Richardson, Robert "Bobby" President 193 Derby Woods Drive, LYNN HAVEN, FL 32444

Secretary

Name Role Address
Miller, Chris Secretary 1617 Santa Anita Dr, LYNN HAVEN, FL 32444

Treasurer

Name Role Address
CARINHAS , MICHAEL Treasurer 1508 Bluegrass Lane, LYNN HAVEN, FL 32444

Vice President

Name Role Address
Outlaw, Jonathan Vice President 2122 Shamrock, LYNN HAVEN, FL 32444

Director

Name Role Address
Little , Dan Director 135 Derby Woods Dr, Lynn Haven, FL 32444
Enright, Mike Director 1518 Shamrock Dr, Lynn Haven, FL 32444
Berling, Randy Director 2127 Shamrock, Lynn Haven, FL 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1508 Bluegrass Lane, LYNN HAVEN, FL 32444 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 CARINHAS , MICHAEL E No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1508 Bluegrass Lane, LYNN HAVEN, FL 32444 No data
AMENDMENT 2015-12-07 No data No data
CHANGE OF MAILING ADDRESS 1991-08-16 1508 Bluegrass Lane, LYNN HAVEN, FL 32444 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-24
Amendment 2015-12-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State