Search icon

DIAMOND RESIDENTIAL MORTGAGE CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: DIAMOND RESIDENTIAL MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign 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 May 2012 (13 years ago)
Branch of: DIAMOND RESIDENTIAL MORTGAGE CORPORATION, ILLINOIS (Company Number CORP_66547523)
Document Number: F12000002293
FEI/EIN Number 270222046

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

Address: 582 Oakwood Ave, Suite 200, Lake Forest, IL, 60045, US
Mail Address: 582 Oakwood Ave, Lake Forest, IL, 60045, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
DIAMOND PAUL V President 582 Oakwood Ave, Lake Forest, IL, 60045
DIAMOND PAUL V Chairman 582 Oakwood Ave, Lake Forest, IL, 60045
EBERHARDT KEITH Secretary 350 MORTHLAND SUITE E, VALPARAISO, IN, 46341
EBERHARDT KEITH Director 350 MORTHLAND SUITE E, VALPARAISO, IN, 46341
MACUIBA CARL Vice Chairman 582 Oakwood Ave, Lake Forest, IL, 60045
MACUIBA CARL Treasurer 582 Oakwood Ave, Lake Forest, IL, 60045
EBERHARDT RYAN Director 350 MORTHLAND SUITE E, VALPARAISO, IN, 46341
Smith Richard Director 582 Oakwood Ave, Lake Forest, IL, 60045
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103567 PRIVATE CLIENT MORTGAGE GROUP EXPIRED 2017-09-18 2022-12-31 - 582 OAKWOOD AVE, LAKE FOREST, IL, 60045

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 582 Oakwood Ave, Suite 200, Lake Forest, IL 60045 -
CHANGE OF MAILING ADDRESS 2020-01-19 582 Oakwood Ave, Suite 200, Lake Forest, IL 60045 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State