Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEER LAKE RUN HOMEOWNERS ASSOCIATION, INC.

Filing Information
N23051 65-0028619 10/16/1987 FL ACTIVE REINSTATEMENT 11/20/1995
Principal Address
686 N HUNT CLUB BLVD STE 180
LONGWOOD, FL 32779

Changed: 01/23/2023
Mailing Address
686 N HUNT CLUB BLVD STE 180
LONGWOOD, FL 32779

Changed: 01/23/2023
Registered Agent Name & Address LoCascio, MaryJo
C/O SIGNATURE MANAGEMENT SOLUTIONS LLC
686 N HUNT CLUB BLVD STE 180
LONGWOOD, FL 32779

Name Changed: 01/23/2023

Address Changed: 01/23/2023
Officer/Director Detail Name & Address

Title President

Trueblood, Ray
686 N HUNT CLUB BLVD STE 180
LONGWOOD, FL 32779

Title VP

McCoy, Les
686 N HUNT CLUB BLVD STE 180
LONGWOOD, FL 32779

Title Secretary

ROBINSON, LINDA
686 N HUNT CLUB BLVD STE 180
LONGWOOD, FL 32779

Title Treasurer

LARSON, WILLIAM
686 N HUNT CLUB BLVD STE 180
LONGWOOD, FL 32779

Title Director

Easter, Kevin
686 N HUNT CLUB BLVD STE 180
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 01/23/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- Reg. Agent Resignation View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
05/28/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
09/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
05/10/2010 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- Reg. Agent Change View image in PDF format
08/07/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format