Detail by Entity Name

Florida Not For Profit Corporation

DEERFIELD COMMUNITY ASSOCIATION, INC.

Filing Information
N38511 59-2973449 06/08/1990 FL ACTIVE
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 02/11/2020
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 02/11/2020
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 02/11/2020

Address Changed: 02/11/2020
Officer/Director Detail Name & Address

Title President, Director

FLING, STEPHEN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

SAMUEL, THOMAS
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

KENNEDY, JOHN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

GALLO, JOHN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

RONDA, ALEXANDER
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

PRICE, JANET
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

ACEVEDO, JOEY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/12/2023
2024 03/16/2024

Document Images
03/16/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/15/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
07/01/2010 -- ADDRESS CHANGE View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
05/16/2007 -- ANNUAL REPORT View image in PDF format
06/09/2006 -- ANNUAL REPORT View image in PDF format
11/14/2005 -- Reg. Agent Change View image in PDF format
10/03/2005 -- Reg. Agent Resignation View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format