Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEERWOOD TOWNHOMES ASSOCIATION, INC.

Filing Information
755212 59-2062953 11/20/1980 FL ACTIVE REINSTATEMENT 11/03/2000
Principal Address
15600 SW 288 STREET
STE 406
HOMESTEAD, FL 33033

Changed: 05/24/2002
Mailing Address
C/O HARBOR MANAGEMENT SERVICES
P.O. BOX 924176
HOMESTEAD, FL 33092-4176

Changed: 06/12/2001
Registered Agent Name & Address Jurado, Salvador A, Jr
6401 NW 74 Ave
MIAMI, FL 33166

Name Changed: 07/01/2020

Address Changed: 07/01/2020
Officer/Director Detail Name & Address

Title T, D

PEART, JENNETTE
PO BOX 924176
HOMESTEAD, FL 33092

Title P, D

BROWN, DAVID
PO BOX 924176
HOMESTEAD, FL 33092

Title VP, Director

SUBERO, CONSUELO C
PO BOX 924176
HOMESTEAD, FL 33092

Title Director

mederos, ivan, Jr.
C/O HARBOR MANAGEMENT SERVICES
P.O. BOX 924176
HOMESTEAD, FL 33092-4176

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 03/09/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
07/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
07/18/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
06/12/2001 -- ANNUAL REPORT View image in PDF format
11/03/2000 -- REINSTATEMENT View image in PDF format
05/21/1999 -- Reg. Agent Resignation View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format