Search icon

DEBARY PLANTATION UNIT 17 HOMEOWNERS ASSOCIATION INC.

Company Details

Entity Name: DEBARY PLANTATION UNIT 17 HOMEOWNERS ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Nov 1998 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: N98000006854
FEI/EIN Number 650935352
Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
Mail Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
BONO AND ASSOCIATES, LLC Agent

Treasurer

Name Role Address
Keller Alfred Treasurer 766 N. Sun Drive, Lake Mary, FL, 32746

Director

Name Role Address
Puma Panet Director 766 N. Sun Drive, Lake Mary, FL, 32746
Andres Douglas Director 766 N. Sun Drive, Lake Mary, FL, 32746

President

Name Role Address
ERSSON CHRISTOPHER President 766 N. Sun Drive, Lake Mary, FL, 32746

Vice President

Name Role Address
Houghton Margaret Vice President 766 N. Sun Drive, Lake Mary, FL, 32746

Secretary

Name Role Address
Sweet George Secretary 766 N. Sun Drive, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127823 VILLAS OF WESTRIDGE EXPIRED 2019-12-03 2024-12-31 No data 640 EAST SR 434 SUITE 3000, LONGWOOD, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 No data
AMENDED AND RESTATEDARTICLES 2020-03-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-09 Bono and Associates, LLC No data
NAME CHANGE AMENDMENT 2008-11-05 DEBARY PLANTATION UNIT 17 HOMEOWNERS ASSOCIATION INC. No data
AMENDMENT 2004-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
Amended and Restated Articles 2020-03-27
AMENDED ANNUAL REPORT 2019-10-09
Reg. Agent Resignation 2019-06-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State