Entity Name: | DELEON MANORS HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Sep 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | N50760 |
FEI/EIN Number |
593168521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7136 A1A SOUTH, ST. AUGUSTINE, FL, 32085, US |
Mail Address: | 464 PARK BLVD., STRATFORD, CT, 06615 |
ZIP code: | 32085 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEPE SOPHIE K | President | 7136 A1A SOUTH, ST. AUGUSTINE, FL |
PEPE SOPHIE K | Secretary | 464 PARK BLVD., STRATFORD, CT |
PEPE SOPHIE K | Treasurer | 464 PARK BLVD., STRATFORD, CT |
PEPE SOPHIE K | Director | 464 PARK BLVD., STRATFORD, CT |
PEPE SOPHIE K | Agent | 7136 A1A SOUTH, ST. AUGUSTINE, FL, 32085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-07 | PEPE, SOPHIE K | - |
CHANGE OF MAILING ADDRESS | 2002-01-28 | 7136 A1A SOUTH, ST. AUGUSTINE, FL 32085 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-13 | 7136 A1A SOUTH, ST. AUGUSTINE, FL 32085 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-13 | 7136 A1A SOUTH, ST. AUGUSTINE, FL 32085 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-02-07 |
ANNUAL REPORT | 2005-03-08 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-01-28 |
ANNUAL REPORT | 2001-02-19 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State