Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WILDWOOD OF DEER CREEK PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
754457 59-2055745 10/02/1980 FL ACTIVE
Principal Address
Premier Association Services
10112 USA Today Way
Miramar, FL 33025

Changed: 06/06/2024
Mailing Address
Premier Association Services
10112 USA Today Way
Miramar, FL 33025

Changed: 06/06/2024
Registered Agent Name & Address Milberg Klein PL
1300 N federal Highway
BOCA RATON, FL 33432

Name Changed: 08/16/2016

Address Changed: 06/02/2023
Officer/Director Detail Name & Address

Title President

WHITE, MICHAEL
Premier Association Services
10112 USA Today Way
Miramar, FL 33025

Title Secretary

NAVARRO, PATTY
Premier Association Services
10112 USA Today Way
Miramar, FL 33025

Title TREASURER

CASTRO, EVELYN
Premier Association Services
10112 USA Today Way
Miramar, FL 33025

Title VP

COHEN, JORDAN
Premier Association Services
10112 USA Today Way
Miramar, FL 33025

Annual Reports
Report YearFiled Date
2023 04/27/2023
2024 03/12/2024
2024 06/06/2024

Document Images
06/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2024 -- ANNUAL REPORT View image in PDF format
06/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
08/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/27/2016 -- Reg. Agent Resignation View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
05/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
09/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
06/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
12/17/2010 -- ANNUAL REPORT View image in PDF format
06/25/2010 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
07/20/2007 -- Reg. Agent Change View image in PDF format
05/30/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
03/10/2002 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- Reg. Agent Change View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format