Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEERFIELD POINTE HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N48670 59-3142442 05/01/1992 FL ACTIVE REINSTATEMENT 05/20/1999
Principal Address
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Changed: 02/09/2023
Mailing Address
7400 BAYMEADOWS WAY
SUITE 317
JACKSONVILLE, FL 32256

Changed: 03/30/2009
Registered Agent Name & Address Associa - CMC JACKSONVILLE, INC.
7400 BAYMEADOWS WAY
SUITE 317
JACKSONVILLE, FL 32256

Name Changed: 02/09/2023

Address Changed: 02/07/2018
Officer/Director Detail Name & Address

Title President

Nix, Dena
7400 BAYMEADOWS WAY
SUITE 317
JACKSONVILLE, FL 32256

Title VP

Kowalewski, Deborah
7400 BAYMEADOWS WAY
SUITE 317
JACKSONVILLE, FL 32256

Title Treasurer

Bloodsworth, Dana
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Title Director

Kinzig, Matthew
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Title Director

Osborn, Charles
7400 Baymeadows Way
Suite 317
Jacksonville, FL 32256

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 02/09/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
10/23/2008 -- Reg. Agent Change View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
12/11/2006 -- Reg. Agent Resignation View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
05/20/1999 -- REINSTATEMENT View image in PDF format