Search icon

DEEP SPRING COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: DEEP SPRING COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Apr 1990 (35 years ago)
Document Number: N37604
FEI/EIN Number 59-3014899
Address: C/O RealManage, 5523 W Cypress St, Suite 102, Tampa, FL 33607
Mail Address: C/O RealManage, P O Box 803555, Dallas, TX 75380
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

PRESIDENT

Name Role Address
Dominie, Heather PRESIDENT C/O RealManage, 5523 W Cypress St Suite 102 Tampa, FL 33607

Secretary

Name Role
LEE LINDA CORP Secretary

Director

Name Role Address
Morrison, Brian Director C/O RealManage, 5523 W Cypress St Suite 102 Tampa, FL 33607
Marchand, Nicholas Director C/O RealManage, 5523 W Cypress St Suite 102 Tampa, FL 33607
Radermacher, Kris Director C/O RealManage, 5523 W Cypress St Suite 102 Tampa, FL 33607

Vice President

Name Role Address
Winkowski, Joseph Vice President C/O RealManage, 5523 W Cypress St Suite 102 Tampa, FL 33607

Treasurer

Name Role Address
LeFleur, Marcia Treasurer C/O RealManage, 5523 W Cypress St Suite 102 Tampa, FL 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 C/O RealManage, 5523 W Cypress St, Suite 102, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2022-03-17 C/O RealManage, 5523 W Cypress St, Suite 102, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2015-08-03 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-09-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State