Entity Name: | DEER CREEK PHASE II U.D.I P.O.A. CLASS I, 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: | 15 Aug 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Jul 1998 (27 years ago) |
Document Number: | N27870 |
FEI/EIN Number |
593481589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42759 HWY 27, DAVENPORT, FL, 33837 |
Mail Address: | 42759 HWY 27, DAVENPORT, FL, 33837 |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryner Adam | President | 411 Walnut Street #13027, Green Cove Springs, FL, 320433443 |
Guthrie Elmer | Treasurer | 42759 Highway 27, Davenport, FL, 33837 |
Esparza Joe | Vice President | 3022 East Gum Street, Evansville, IN, 47714 |
FOGLEMAN LISA | Secretary | 42759 HWY 27, DAVENPORT, FL, 33837 |
Fogleman Cortnie | Director | 139 Rainbow Drive, #3975, Livingston, TX, 77399 |
Hallock David DJr. | Agent | ONE LAKE MORTON DRIVE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-19 | Hallock, David D., Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | ONE LAKE MORTON DRIVE, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-05 | 42759 HWY 27, DAVENPORT, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2002-06-05 | 42759 HWY 27, DAVENPORT, FL 33837 | - |
NAME CHANGE AMENDMENT | 1998-07-29 | DEER CREEK PHASE II U.D.I P.O.A. CLASS I, INC. | - |
AMENDED AND RESTATEDARTICLES | 1997-07-21 | - | - |
REINSTATEMENT | 1995-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-11-22 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State