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 |
Name | Role |
---|---|
AMERICAN CONDOMINIUM MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Heatwole, Scott | Vice President | c/o American Condo Management, P.O. Box 100399 Cape Coral, FL 33910 |
Name | Role | Address |
---|---|---|
Grot, Nick | Secretary | c/o American Condo Management, P.O. Box 100399 Cape Coral, FL 33910 |
Name | Role | Address |
---|---|---|
Clark, Patrick | Treasurer | c/o American Condo Management, P.O. Box 100399 Cape Coral, FL 33910 |
Name | Role | Address |
---|---|---|
Wynn, Scott | Director | c/o American Condo Management, P.O. Box 100399 Cape Coral, FL 33910 |
Name | Role | Address |
---|---|---|
Gage, Ted | President | c/o American Condo Management, P.O. Box 100399 Cape Coral, FL 33910 |
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 |
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