Search icon

DIAMOND RESORTS MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Debts

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

Documents

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