Search icon

DEER POINTE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER POINTE COMMUNITY 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: 05 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: N93000003573
FEI/EIN Number 593216423

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

Address: 386 Deer Pointe Circle, Casselberry, FL, 32707, US
Mail Address: 386 DEER POINTE CIRCLE, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOHAN President 386 DEER POINTE CIRCLE, CASSELBERRY, FL, 32707
RODRIGUEZ JOHAN Director 386 DEER POINTE CIRCLE, CASSELBERRY, FL, 32707
Baker LARA Secretary 381 Deer Pointe Cir, Casselberry, FL, 32707
Baker LARA Director 381 Deer Pointe Cir, Casselberry, FL, 32707
HARMON KURT Treasurer 387 DEER POINTE CIRCLE, Casselberry, FL, 32707
HARMON KURT Director 387 DEER POINTE CIRCLE, Casselberry, FL, 32707
Baker Thomas Vice President 381 Deer Pointe Cir, Casselberry, FL, 32707
Arnold Melissa Director 422 Deer Pointe Cir, Casselberry, FL, 32707
RODRIGUEZ JOHAN Agent 386 DEER POINTE CIRCLE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 386 Deer Pointe Circle, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 386 DEER POINTE CIRCLE, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2023-08-24 RODRIGUEZ, JOHAN -
CHANGE OF MAILING ADDRESS 2023-08-24 386 Deer Pointe Circle, Casselberry, FL 32707 -
AMENDMENT 2020-11-24 - -
AMENDMENT 2019-08-26 - -
REINSTATEMENT 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-09-21
AMENDED ANNUAL REPORT 2023-08-24
AMENDED ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-20
Amendment 2019-08-26
ANNUAL REPORT 2019-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State