Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEER RUN ASSOCIATION, INC.

Filing Information
728286 59-1541735 01/18/1974 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/30/2005 NONE
Principal Address
240 CANAL BLVD.
SUITE 2
PONTE VEDRA BEACH, FL 32082

Changed: 02/27/2014
Mailing Address
C/O MAY MANAGEMENT SERVICES, INC.
5455 A1A SOUTH
ST AUGUSTINE, FL 32080

Changed: 11/09/2009
Registered Agent Name & Address MAY MANAGEMENT SERVICES, INC.
5455 A1A SOUTH
ST AUGUSTINE, FL 32080

Name Changed: 11/09/2009

Address Changed: 03/15/2019
Officer/Director Detail Name & Address

Title Director

Jewett, Becky
C/O MAY MANAGEMENT SERVICES, INC.
5455 A1A SOUTH
ST AUGUSTINE, FL 32080

Title VP

Mountan, Mike
C/O MAY MANAGEMENT SERVICES, INC.
5455 A1A SOUTH
ST AUGUSTINE, FL 32080

Title Treasurer

Beedy, Greg
C/O MAY MANAGEMENT SERVICES, INC.
5455 A1A SOUTH
ST AUGUSTINE, FL 32080

Title Director

Gajewski, Gary
C/O MAY MANAGEMENT SERVICES, INC.
5455 A1A SOUTH
ST AUGUSTINE, FL 32080

Title Director

Wolf, Viki
C/O MAY MANAGEMENT SERVICES, INC.
5455 A1A SOUTH
ST AUGUSTINE, FL 32080

Title Secretary

Reinersmann, Kathleen
C/O MAY MANAGEMENT SERVICES, INC.
5455 A1A SOUTH
ST AUGUSTINE, FL 32080

Title President

Cain, Brian
C/O MAY MANAGEMENT SERVICES, INC.
5455 A1A SOUTH
ST AUGUSTINE, FL 32080

Annual Reports
Report YearFiled Date
2021 04/09/2021
2022 04/26/2022
2023 04/25/2023

Document Images
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
11/09/2009 -- Reg. Agent Change View image in PDF format
04/19/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- Amended and Restated Articles View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
08/16/2004 -- Reg. Agent Change View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
06/18/2001 -- Reg. Agent Change View image in PDF format
06/01/2001 -- Reg. Agent Resignation View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format