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 |
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 | - |
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 | - | - |
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