Entity Name: | DEERWOOD PROFESSIONAL CENTER 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: | 22 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Sep 2017 (8 years ago) |
Document Number: | N99000001874 |
FEI/EIN Number |
593576919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 SE 16TH AVENUE, BUILDING #200, OCALA, FL, 34471, US |
Mail Address: | 1720 SE 16TH AVENUE, BUILDING #200, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY STEVEN H | Director | 125 NORTHEAST FIRST AVENUE #1, OCALA, FL, 34478 |
HAINES TIM | Director | 125 NORTHEAST FIRST AVENUE #1, OCALA, FL, 34478 |
BOYD, III ROY T | President | 1720 SE 16TH AVE, #200, OCALA, FL, 34471 |
BOYD, III ROY T | Director | 1720 SE 16TH AVE, #200, OCALA, FL, 34471 |
YOUNG LARRY E | Secretary | 1720 SE 16TH AVE. #200, OCALA, FL, 34471 |
YOUNG LARRY E | Treasurer | 1720 SE 16TH AVE. #200, OCALA, FL, 34471 |
Young Bradley | Agent | 1720 SE 16TH AVENUE, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Young, Bradley | - |
REINSTATEMENT | 2017-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 1720 SE 16TH AVENUE, BUILDING #200, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 1720 SE 16TH AVENUE, BUILDING #200, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-20 | 1720 SE 16TH AVENUE, BUILDING #200, OCALA, FL 34471 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-07-02 |
REINSTATEMENT | 2017-09-06 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State