DIAMOND ORE PROPERTIES, INC. - Florida Company Profile

Entity Name: | DIAMOND ORE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Aug 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Mar 2023 (2 years ago) |
Document Number: | J30460 |
FEI/EIN Number | 59-2727558 |
Address: | 2205 S. University Drive, Davie, FL, 33324, US |
Mail Address: | 620 Chestnut Street, Conway, AR, 72032, US |
ZIP code: | 33324 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
TIPTON STEPHEN | President | 620 Chestnut Street, Conway, AR, 72032 |
ALLGOOD JODI | Vice President | 620 Chestnut Street, Conway, AR, 72032 |
FLOYD JENNIFER | Secretary | 620 Chestnut Street, Conway, AR, 72032 |
DAVIS BRIAN | Treasurer | 620 Chestnut Street, Conway, AR, 72032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-02 | 2205 S. University Drive, Davie, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 2205 S. University Drive, Davie, FL 33324 | - |
NAME CHANGE AMENDMENT | 2023-03-23 | DIAMOND ORE PROPERTIES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | C T Corporation System | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2017-12-21 | - | - |
VOLUNTARY DISSOLUTION | 2017-11-30 | - | - |
NAME CHANGE AMENDMENT | 1986-09-25 | REGENT BANK PROJECT FINANCE, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2024-04-17 |
Name Change | 2023-03-23 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-10 |
Revocation of Dissolution | 2017-12-21 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State