Search icon

DEER LAKE MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER LAKE MASTER PROPERTY OWNERS 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: 06 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2004 (20 years ago)
Document Number: N95000000102
FEI/EIN Number 650552822

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

Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Fort Myers, FL, 33919, US
Mail Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER GEORGE President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
KAREN MARTIN Vice President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
MESSINA BRADLEY Secretary C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
SCHOO PATRICIA Agent C/O Schoo Association Management, LLC, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2020-06-26 SCHOO, PATRICIA -
REINSTATEMENT 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDED AND RESTATEDARTICLES 1996-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State