Search icon

DEER LAKE RUN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER LAKE RUN HOMEOWNERS ASSOCIATION, 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: 16 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 1995 (29 years ago)
Document Number: N23051
FEI/EIN Number 650028619

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

Address: 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714, US
Mail Address: 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trueblood Ray President 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714
ROBINSON LINDA Secretary 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714
Anesh Jim Treasurer 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714
Goode Lee Director 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714
Specialty Management Company of Central Fl Manager 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714
Specialty Management Company of Central Fl Agent 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714
McCoy Les Vice President 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1000 Pine Hollow Pt., Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1000 Pine Hollow Pt., Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2025-01-07 1000 Pine Hollow Pt., Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Specialty Management Company of Central Florida -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-01
Reg. Agent Resignation 2023-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2018-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State