Search icon

DIVERTAVISION, INC. - Florida Company Profile

Company Details

Entity Name: DIVERTAVISION, 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: 05 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: N00000004730
FEI/EIN Number 651105034

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

Address: 512 LISSIE CT., MACCLENNY, FL, 32063
Mail Address: PO BOX 765, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN DR. ANTHONY R Chief Executive Officer 512 LISSIE CT., MACCLENNY, FL, 32063
REID ANTHONY Chief Financial Officer 2822 SANS PARIEL ST., JACKSONVILLE, FL, 32246
MINTZE-COLEMAN BRENDA J Chief Operating Officer PO BOX 765, MACCLENNY, FL, 32063
COLEMAN SHANEL Secretary PO BOX 765, MACCLENNY, FL, 32063
Sobers Elaine Officer 9236 STANMOORE LANE, JACKSONVILLE, FL, 32244
SMITH MONIQUE R Officer 1260 nw 175TH TERR, MIAMI GARDENS, FL, 33169
MINTZE-COLEMAN BRENDA J Agent 512 LISSIE CT., MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
AMENDMENT 2015-06-29 - -
CHANGE OF MAILING ADDRESS 2013-03-24 512 LISSIE CT., MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 2013-03-24 MINTZE-COLEMAN, BRENDA J -
PENDING REINSTATEMENT 2012-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-03 512 LISSIE CT., MACCLENNY, FL 32063 -
REINSTATEMENT 2012-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-03 512 LISSIE CT., MACCLENNY, FL 32063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2002-01-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
Amendment 2015-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State