Detail by Entity Name

Florida Not For Profit Corporation

DEER CREEK VILLAS HOMEOWNERS ASSOCIATION, INC.

Filing Information
771045 59-2341079 11/02/1983 FL ACTIVE REINSTATEMENT 11/26/1985
Principal Address
2655 EMERALD WAY NORTH
DEERFIELD BEACH, FL 33442

Changed: 04/16/2019
Mailing Address
1215 E HILLSBORO BLVD
DEERFIELD BEACH, FL 33441

Changed: 07/23/2002
Registered Agent Name & Address Randall K. Roger & Associates PA
621 NW 53rd Street
Suite 300
Boca Raton, FL 33487

Name Changed: 02/22/2023

Address Changed: 02/22/2023
Officer/Director Detail Name & Address

Title Treasurer

Peterson, Craig
1215 E Hillsboro Blvd
Deerfield Beach, FL 33441

Title VP

Greco, Joe
1215 E Hillsboro Blvd
Deerfield Beach, FL 33441

Title President

BIELER, JOAN
615 EMERALD WAY EAST
Deerfield Beach, FL 33442

Title Secretary

Critelli, Ann Marie
1215 E Hillsboro Blvd
Deerfield Beach, FL 33441

Title Director

Price, Darlene
1215 E Hillsboro Blvd
Deerfield Beach, FL 33441

Title Director

Casciotta, Tony
1215 E Hillsboro Blvd
Deerfield Beach, FL 33441

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 02/22/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
09/08/2020 -- Reg. Agent Change View image in PDF format
08/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
05/02/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
07/19/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
10/06/2004 -- Reg. Agent Change View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
11/14/2002 -- Off/Dir Resignation View image in PDF format
07/23/2002 -- ANNUAL REPORT View image in PDF format
06/11/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- Reg. Agent Change View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format