Search icon

DIAMOND HEAD POINT HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32169-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18244.3
Forgiveness Paid Date 2021-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State