Entity Name: | DIAMOND CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Nov 1971 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 1985 (39 years ago) |
Document Number: | 722087 |
FEI/EIN Number |
237325656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4281 N.W. 41ST STREET, #425, LAUDERDALE LAKES, FL, 33319-4807, US |
Mail Address: | 4281 N.W. 41ST STREET, Box 425, LAUDERDALE LAKES, FL, 33319-4807, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON FRANK L | President | 4211 NW 41 Street, LAUDERDALE LAKES, FL, 33319 |
FLACK DWIGHT | Director | 4281 NW 41ST ST, LAUDERDALE LAKES, FL, 33319 |
HOLMES ERICA | Secretary | 4211 N.W. 41ST STREET, LAUDERDALE LAKES, FL, 333194807 |
Kaleva William | Director | 4281 N.W. 41ST STREET, LAUDERDALE LAKES, FL, 333194807 |
FISHER VIVICA | Treasurer | 4281 NW 41 Street, Lauderdale Lakes, FL, 33319 |
VENDITTO VINCENT L | Vice President | 4211 NW 41 Street, Lauderdale Lakes, FL, 33319 |
LAW BRYAN | Agent | 101 NE THIRD AVE STE 1500, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-24 | LAW, BRYAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-24 | 101 NE THIRD AVE STE 1500, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 4281 N.W. 41ST STREET, #425, LAUDERDALE LAKES, FL 33319-4807 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-18 | 4281 N.W. 41ST STREET, #425, LAUDERDALE LAKES, FL 33319-4807 | - |
REINSTATEMENT | 1985-12-26 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-05-01 |
Reg. Agent Change | 2021-11-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State