Entity Name: | DIAMOND RESORTS MANAGEMENT, INC. |
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: | 10 Jul 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Nov 2007 (17 years ago) |
Document Number: | F97000003603 |
FEI/EIN Number |
860713421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6355 MetroWest Boulevard, Orlando, FL, 32835, US |
Mail Address: | 6355 MetroWest Boulevard, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
Huntington Calder | Director | 10600 W. CHARLESTON BLVD., LAS VEGAS, NV, 89135 |
Lodde Kelly | Asst | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Corbin Charles | Director | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Mathewes Daniel | Director | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Lemke Brandon | Asst | 5323 Millenia Lakes Boulevard, Orlando, FL, 32839 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000030064 | LIKI TIKI VILLAGE | ACTIVE | 2020-03-09 | 2025-12-31 | - | 10600 W CHARLESTON BLVD, LAS VEGAS, NV, 89135 |
G20000030049 | SHIPWRECK SALLY'S | ACTIVE | 2020-03-09 | 2025-12-31 | - | 10600 W CHARLESTON BLVD, LAS VEGAS, NV, 89135 |
G20000030054 | TRADEWIND TERRACE | ACTIVE | 2020-03-09 | 2025-12-31 | - | 10600 W CHARLESTON BLVD, LAS VEGAS, NV, 89135 |
G16000059224 | CHARTER CLUB RESORT OF NAPLES BAY | EXPIRED | 2016-06-15 | 2021-12-31 | - | 10600 WEST CHARLESTON BOULEVARD, LAS VEGAS, NV, 89135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 6355 MetroWest Boulevard, Suite 180, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 6355 MetroWest Boulevard, Suite 180, Orlando, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2007-11-27 | DIAMOND RESORTS MANAGEMENT, INC. | - |
NAME CHANGE AMENDMENT | 2005-05-03 | SUNTERRA RESORT MANAGEMENT, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000056061 | TERMINATED | 1000000911893 | ORANGE | 2022-01-05 | 2042-02-02 | $ 25,274.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-17 |
Reg. Agent Change | 2021-09-16 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State