Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEERWOOD PLACE MASTER ASSOCIATION, INC.

Filing Information
N04000008687 20-1561450 09/08/2004 FL ACTIVE
Principal Address
C/O Plaza Property Services
2365 Riverside Ave
JACKSONVILLE, FL 32204

Changed: 07/30/2019
Mailing Address
C/O Plaza Property Services
2365 Riverside Ave
JACKSONVILLE, FL 32204

Changed: 07/30/2019
Registered Agent Name & Address BEAUDOIN, ANDREW J
C/O Plaza Property Services
2365 Riverside Ave
JACKSONVILLE, FL 32204

Name Changed: 04/04/2018

Address Changed: 07/30/2019
Officer/Director Detail Name & Address

Title President

FLETCHER, JOHN
C/O Plaza Property Services
2365 Riverside Ave
JACKSONVILLE, FL 32204

Title DIRECTOR

SMITH, JOHN
C/O Plaza Property Services
2365 Riverside Ave
JACKSONVILLE, FL 32204

Title Treasurer

GREGORY, BRENT
C/O Plaza Property Services
2365 Riverside Ave
JACKSONVILLE, FL 32204

Title DIRECTOR

GONZALEZ, KRISTINA
C/O Plaza Property Services
2365 Riverside Ave
JACKSONVILLE, FL 32204

Title Director

CHERYL, CLINTON
C/O Plaza Property Services
2365 Riverside Ave
JACKSONVILLE, FL 32204

Title Secretary

GLASGOW, SHIRLEY
C/O Plaza Property Services
2365 Riverside Ave
JACKSONVILLE, FL 32204

Title VP

MONDS, CALVIN
C/O PLAZA PROPERTY SERVICES
2365 RIVERSIDE AVE
JACKSONVILLE, FL 32204

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 05/01/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
07/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
07/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/13/2015 -- Reg. Agent Change View image in PDF format
05/22/2015 -- Reg. Agent Resignation View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- Reg. Agent Change View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
05/27/2005 -- ANNUAL REPORT View image in PDF format
10/18/2004 -- Reg. Agent Change View image in PDF format
09/08/2004 -- Domestic Non-Profit View image in PDF format