Search icon

DIPLOMAT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: DIPLOMAT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Mar 1978 (47 years ago)
Document Number: 741896
FEI/EIN Number 59-1869241
Address: c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904
Mail Address: c/o American Condo Management, P.O. Box 100399, Cape Coral, FL 33910
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN CONDOMINIUM MANAGEMENT, INC. Agent

Vice President

Name Role Address
Heatwole, Scott Vice President c/o American Condo Management, P.O. Box 100399 Cape Coral, FL 33910

Secretary

Name Role Address
Grot, Nick Secretary c/o American Condo Management, P.O. Box 100399 Cape Coral, FL 33910

Treasurer

Name Role Address
Clark, Patrick Treasurer c/o American Condo Management, P.O. Box 100399 Cape Coral, FL 33910

Director

Name Role Address
Wynn, Scott Director c/o American Condo Management, P.O. Box 100399 Cape Coral, FL 33910

President

Name Role Address
Gage, Ted President c/o American Condo Management, P.O. Box 100399 Cape Coral, FL 33910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2019-03-11 c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2019-03-11 American Condominium Management No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State