Search icon

DEERING BAY MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEERING BAY MASTER PROPERTY OWNERS 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: 14 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 1997 (27 years ago)
Document Number: N38607
FEI/EIN Number 650412799

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

Address: 13610 DEERING BAY DRIVE, MIAMI, FL, 33158
Mail Address: C/O FirstService Residential, 13610 DEERING BAY DRIVE, CORAL GABLES, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALSTONE FERNE K President 13645 DEERING BAY DRIVE, CORAL GABLES, FL, 33158
Poliakoff Backer LLP Agent 400 S. Dixie Highway, BOCA RATON, FL, 33432
Sperber Rob Secretary 13635 DEERING BAY DRIVE, CORAL GABLES, FL, 33158
Kuhn Sarah Treasurer 13627 DEERING BAY DRIVE, CORAL GABLES, FL, 33158
Hutton Glen P Director 6450 SW 100 STREET, Pine Crest, FL, 33156
Nachwalter Michael Vice President 13635 DEERING BAY DRIVE, CORAL GABLES, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Poliakoff Backer LLP -
CHANGE OF MAILING ADDRESS 2018-01-16 13610 DEERING BAY DRIVE, MIAMI, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-18 400 S. Dixie Highway, Suite 420, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-13 13610 DEERING BAY DRIVE, MIAMI, FL 33158 -
AMENDMENT 1997-11-17 - -
AMENDMENT 1994-03-15 - -
NAME CHANGE AMENDMENT 1992-01-08 DEERING BAY MASTER PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State