Entity Name: | DEAN CHASE HOMEOWNERS' 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: | 14 Sep 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2006 (19 years ago) |
Document Number: | N98000005248 |
FEI/EIN Number |
593560700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 E Silver Springs Blvd, Suite 202, Ocala, FL, 34470, US |
Mail Address: | 1515 E Silver Springs Blvd, Suite 202, Ocala, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEITH HOOVER | President | 10027 DEAN CHASE BLVD., ORLANDO, FL, 32825 |
Ortiz Wilsie | Secretary | 10100 Dean Chase Blvd, Orlando, FL, 32825 |
RAMPHAL SHELLY M | Treasurer | 10132 DEAN CHASE BLVD, ORLANDO, FL, 32825 |
VINE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-13 | Vine Management, LLC | - |
REINSTATEMENT | 2006-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State