Search icon

THE DIPLOMAT ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE DIPLOMAT 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: 24 Aug 1976 (49 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Feb 2014 (11 years ago)
Document Number: 736655
FEI/EIN Number 591705358

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3155 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Mail Address: 595 Bay Isles Road, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Virgin Jan Director 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
DALY JAN President 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
VOTANEK JAMES Vice President 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
Willis Michael Secretary 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
PEREZ GRACE Treasurer 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
WILSON MATHEW D Asst 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
ADVANCED MGMT OF SW FLORIDA, INC. Agent 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-25 3155 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -
AMENDED AND RESTATEDARTICLES 2014-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-22 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2012-06-22 ADVANCED MGMT OF SW FLORIDA, INC. -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-15 3155 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -
AMENDMENT 1985-11-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53324.00
Total Face Value Of Loan:
53324.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52700.00
Total Face Value Of Loan:
52654.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52700
Current Approval Amount:
52654
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52997.71
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53324
Current Approval Amount:
53324
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
53729.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State