Search icon

DEERING BAY ESTATE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEERING BAY ESTATE 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: 14 Jun 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jan 2009 (16 years ago)
Document Number: N38608
FEI/EIN Number 650412789

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

Address: 13610 DEERING BAY DR, CORAL GABLES, FL, 33158, US
Mail Address: c/o MARQUIS ASSOCIATION MANAGEMENT, 2800 Biscayne Blvd., Miami, FL, 33137, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blank Tony Vice President 13678 Deering Bay Drive, Coral Gables, FL, 33158
Millian John R Director 13667 Deering Bay Drive, Coral Gables, FL, 33158
MARQUIS ASSOCIATION M Manager 2800 Biscayne Blvd., Miami, FL, 33137
Solesbury Jonathan F Treasurer 13684 Deering Bay Drive, Coral Gables, FL, 33158
FENTON JEFFREY M President 13693 DEERING BAY DRIVE, CORAL GABLES, FL, 33158
VOLPE NAVES ANDREA Secretary 13681 DEERING BAY DRIVE, CORAL GABLES, FL, 33158
Backer Aboud Poliakoff & Foelster LLP Agent 400 S. Dixie Highway, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 13610 DEERING BAY DR, CORAL GABLES, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 400 S. Dixie Highway, SUITE 420, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-01-19 Backer Aboud Poliakoff & Foelster LLP -
AMENDMENT AND NAME CHANGE 2009-01-16 DEERING BAY ESTATE HOMEOWNERS ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 13610 DEERING BAY DR, CORAL GABLES, FL 33158 -
AMENDMENT 1994-06-20 - -
AMENDMENT 1990-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State