Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DEED STREET OF HERNANDO HOMEOWNERS ASSOCIATION, INC.
Filing Information
N21000002078
86-2333725
02/23/2021
FL
ACTIVE
REINSTATEMENT
03/11/2024
Principal Address
Changed: 03/11/2024
7500 N. Dobson Rd., Suite 300
Scottsdale, AZ 85256
Scottsdale, AZ 85256
Changed: 03/11/2024
Mailing Address
Changed: 03/11/2024
7500 N. Dobson Rd., Suite 300
Scottsdale, AZ 85256
Scottsdale, AZ 85256
Changed: 03/11/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 03/11/2024
Address Changed: 03/11/2024
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 03/11/2024
Address Changed: 03/11/2024
Officer/Director Detail
Name & Address
Title PD
Gersper, Melanie
Title SV
Leppert, Emily
Title TD
Bieret, Joseph
Title PD
Gersper, Melanie
7500 N. Dobson Rd., Suite 300
Scottsdale, AZ 85256
Scottsdale, AZ 85256
Title SV
Leppert, Emily
7500 N. Dobson Rd., Suite 300
Scottsdale, AZ 85256
Scottsdale, AZ 85256
Title TD
Bieret, Joseph
7500 N. Dobson Rd., Suite 300
Scottsdale, AZ 85256
Scottsdale, AZ 85256
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 03/11/2024 |
2024 | 03/11/2024 |
Document Images
03/11/2024 -- REINSTATEMENT | View image in PDF format |
02/16/2022 -- ANNUAL REPORT | View image in PDF format |
02/23/2021 -- Domestic Non-Profit | View image in PDF format |