Entity Name: | DIAMOND HEAD POINT HOMEOWNER'S 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: | 30 Jun 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Mar 1997 (28 years ago) |
Document Number: | 769181 |
FEI/EIN Number |
592329451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 N. Causeway, Diamond Head Point Management Office, New Smyrna Beach, FL, 32169, US |
Mail Address: | 501 N. Causeway, Diamond Head Point Management Office, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wren John | President | 503 N. Causeway, New Smyrna Beach, FL, 32169 |
Ballantine Thomas | Vice President | 503 N. Causeway, New Smyrna Beach, FL, 32169 |
Walker Jon | Secretary | 501 N. Causeway, New Smyrna Beach, FL, 32169 |
Smith Craig | Treasurer | 503 N. Causeway, New Smyrna Beach, FL, 32169 |
Young Suzanne | Director | 501 N. Causeway, New Smyrna Beach, FL, 32169 |
Brown Julie C | Agent | 501 N. Causeway, New Smyrna Beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-09-16 | 501 N. Causeway, Diamond Head Point Management Office, New Smyrna Beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2019-09-16 | 501 N. Causeway, Diamond Head Point Management Office, New Smyrna Beach, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-16 | Brown, Julie C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-16 | 501 N. Causeway, Diamond Head Point Management Office, New Smyrna Beach, FL 32169 | - |
AMENDMENT | 1997-03-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-12-19 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-12-15 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-27 |
AMENDED ANNUAL REPORT | 2019-09-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5867497301 | 2020-04-30 | 0491 | PPP | 501 N Causeway, New Smyrna Beach, FL, 32169 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State