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
Millian John R Director 13667 Deering Bay Drive, Coral Gables, FL, 33158
MARQUIS ASSOCIATION M Manager 2800 Biscayne Blvd., Miami, FL, 33137
FENTON JEFFREY M President 13675 DEERING BAY DRIVE, CORAL GABLES, FL, 33158
VOLPE NAVES ANDREA Secretary 13681 DEERING BAY DRIVE, CORAL GABLES, FL, 33158
Solesbury Jonathan F Treasurer 13684 Deering Bay Drive, Coral Gables, FL, 33158
Backer Aboud Poliakoff & Foelster LLP Agent 400 S. Dixie Highway, BOCA RATON, FL, 33432
Espinosa Claudia Vice President 13668 Deering Bay Drive, Coral Gables, FL, 33158

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 Jun 2025

Sources: Florida Department of State