Search icon

COMMUNITY ASSOCIATION OF DEER RIDGE, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY ASSOCIATION OF DEER RIDGE, 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: 04 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: N45882
FEI/EIN Number 593019434

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

Address: 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trivett Charles Director 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246
Bell Leena President 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246
Neenan Bob Director 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246
TRIVETT Tammy Director 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246
Perry Rose Director 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246
Jarnutowski Sherrie Agent 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Jarnutowski, Sherrie -
CHANGE OF MAILING ADDRESS 2023-04-28 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2021-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2004-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-21
REINSTATEMENT 2021-07-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State