Entity Name: | DIAMOND LAKE HOMEOWNERS ASSOCIATION OF VERO BEACH, 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: | 15 Sep 2003 (22 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Feb 2005 (20 years ago) |
Document Number: | N03000008040 |
FEI/EIN Number |
200322480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Emerald Place Blvd SW, Vero Beach, FL, 32968, US |
Mail Address: | Keystone Property Management Group, 780 US Highway 1 Suite 300, Vero Beach, FL, 32962, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNAN MATTHEW | Treasurer | Keystone Property Management Group, VERO BEACH, FL, 32962 |
Simmons Debbie | Vice President | Keystone Property Management Group, Vero Beach, FL, 32962 |
Lewis William | Director | Keystone Property Management Group, Vero Beach, FL, 32962 |
Lee William | Agent | 780 US Highway 1 Suite 300, Vero Beach, FL, 32962 |
Joy Elaine | Secretary | Keystone Property Management Group, VERO BEACH, FL, 32962 |
Smith Deena | President | Keystone Property Management Group, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | Emerald Place Blvd SW, Vero Beach, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | Emerald Place Blvd SW, Vero Beach, FL 32968 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Lee, William | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 780 US Highway 1 Suite 300, Vero Beach, FL 32962 | - |
AMENDED AND RESTATEDARTICLES | 2005-02-18 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-20 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State