Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEERING BAY MASTER PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N38607 65-0412799 06/14/1990 FL ACTIVE AMENDMENT 11/17/1997 NONE
Principal Address
13610 DEERING BAY DRIVE
MIAMI, FL 33158

Changed: 07/13/2004
Mailing Address
C/O FirstService Residential
13610 DEERING BAY DRIVE
CORAL GABLES, FL 33158

Changed: 01/16/2018
Registered Agent Name & Address Poliakoff Backer LLP
400 S. Dixie Highway
Suite 420
BOCA RATON, FL 33432

Name Changed: 01/23/2024

Address Changed: 07/18/2016
Officer/Director Detail Name & Address

Title President, Director

KALSTONE, FERNE K
13645 DEERING BAY DRIVE
134
CORAL GABLES, FL 33158

Title Secretary, Director

Sperber, Rob
13635 DEERING BAY DRIVE
223
CORAL GABLES, FL 33158

Title Treasurer, Director

Kuhn, Sarah
13627 DEERING BAY DRIVE
1404
CORAL GABLES, FL 33158

Title Director

Hutton, Glen P
6450 SW 100 STREET
Pine Crest, FL 33156

Title VP, Director

Nachwalter, Michael
13635 DEERING BAY DRIVE
273
CORAL GABLES, FL 33158

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/30/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
07/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- Reg. Agent Change View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
05/26/2006 -- ANNUAL REPORT View image in PDF format
05/18/2005 -- ANNUAL REPORT View image in PDF format
07/13/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
11/17/1997 -- Amendment View image in PDF format
07/25/1997 -- REG. AGENT CHANGE View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format