Search icon

DIAMOND BEACH HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: DIAMOND BEACH HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 80-0138404
Address: c/o JMA Community Management, 1375 Gateway Blvd, Boynton Beach, FL 33426
Mail Address: c/o JMA Community Management, 1375 Gateway Blvd, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
JMA COMMUNITY MANAGEMENT, INC Agent

President

Name Role Address
KRAMP, KURT President c/o JMA Community Management, 1375 Gateway Blvd Boynton Beach, FL 33426

Director

Name Role Address
KRAMP, KURT Director c/o JMA Community Management, 1375 Gateway Blvd Boynton Beach, FL 33426
RUSSO, NICHOLAS Director c/o JMA Community Management, 1375 Gateway Blvd Boynton Beach, FL 33426

Secretary

Name Role Address
RUSSO, NICHOLAS Secretary c/o JMA Community Management, 1375 Gateway Blvd Boynton Beach, FL 33426

Treasurer

Name Role Address
RUSSO, NICHOLAS Treasurer c/o JMA Community Management, 1375 Gateway Blvd Boynton Beach, FL 33426

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 No data
CHANGE OF MAILING ADDRESS 2023-08-01 c/o JMA Community Management, 1375 Gateway Blvd, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2023-08-01 JMA Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 c/o JMA Community Management, 1375 Gateway Blvd, Boynton Beach, FL 33426 No data
REINSTATEMENT 1988-06-09 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

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: 05 Feb 2025

Sources: Florida Department of State