Search icon

DIAMOND BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND BEACH HOMEOWNERS 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: 07 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 1988 (37 years ago)
Document Number: 766444
FEI/EIN Number 800138404

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

Address: c/o JMA Community Management, 1375 Gateway Blvd, Boynton Beach, FL, 33426, US
Mail Address: c/o JMA Community Management, 1375 Gateway Blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMP KURT President c/o JMA Community Management, Boynton Beach, FL, 33426
KRAMP KURT Director c/o JMA Community Management, Boynton Beach, FL, 33426
RUSSO NICHOLAS Secretary c/o JMA Community Management, Boynton Beach, FL, 33426
RUSSO NICHOLAS Treasurer c/o JMA Community Management, Boynton Beach, FL, 33426
RUSSO NICHOLAS Director c/o JMA Community Management, Boynton Beach, FL, 33426
JMA COMMUNITY MANAGEMENT, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 c/o JMA Community Management, 1375 Gateway Blvd, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-08-01 c/o JMA Community Management, 1375 Gateway Blvd, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2023-08-01 JMA Community Management -
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 c/o JMA Community Management, 1375 Gateway Blvd, Boynton Beach, FL 33426 -
REINSTATEMENT 1988-06-09 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State