Entity Name: | DEERFIELD POINTE HOMEOWNER'S 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: | 01 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 1999 (26 years ago) |
Document Number: | N48670 |
FEI/EIN Number |
593142442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 Baymeadows Way, Jacksonville, FL, 32256, US |
Mail Address: | 7400 BAYMEADOWS WAY, SUITE 317, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nix Dena | President | 7400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
Kowalewski Deborah | Vice President | 7400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
Bloodsworth Dana | Treasurer | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Kinzig Matthew | Director | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Osborn Charles | Director | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Associa - CMC JACKSONVILLE, INC. | Agent | 7400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Associa - CMC JACKSONVILLE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 7400 BAYMEADOWS WAY, SUITE 317, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2009-03-30 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
REINSTATEMENT | 1999-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State