Entity Name: | DIAMOND LAKES TOWNHOME OWNERS' ASSOCIATION, 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: | 07 Oct 2003 (22 years ago) |
Document Number: | N03000008725 |
FEI/EIN Number |
202189088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 GRAND BLVD, MIRAMAR BEACH, FL, 31550-1899, US |
Mail Address: | 500 GRAND BLVD, MIRAMAR BEACH, FL, 31550-1899, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIRTUOUS MANAGEMENT GROUP, LLC | Agent | - |
SMITH GREG | Secretary | 500 GRAND BLVD, MIRAMAR BEACH, FL, 315501899 |
JONES NORM | President | 500 GRAND BLVD, MIRAMAR BEACH, FL, 315501899 |
Kipp Gary | Director | 500 GRAND BLVD, MIRAMAR BEACH, FL, 315501899 |
Homer Sally | Director | 500 GRAND BLVD, MIRAMAR BEACH, FL, 315501899 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-15 | 500 GRAND BLVD, SUITE K-220, MIRAMAR BEACH, FL 31550-1899 | - |
CHANGE OF MAILING ADDRESS | 2024-07-15 | 500 GRAND BLVD, SUITE K-220, MIRAMAR BEACH, FL 31550-1899 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-15 | VIRTUOUS MANAGEMENT GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-15 | 500 GRAND BLVD, SUITE K-220, MIRAMAR BEACH, FL 31550-1899 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGORY DEAN WILLIAMS VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL. | SC2018-1467 | 2018-08-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gregory Dean Williams |
Role | Petitioner |
Status | Active |
Name | DIAMOND LAKES TOWNHOME OWNERS' ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | John Cottle |
Name | SUNTRUST BANK |
Role | Respondent |
Status | Active |
Representations | ALEXANDRA DE ALEJO |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Respondent |
Status | Active |
Representations | Roy A. Diaz |
Name | Hon. J. D. Peacock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-14 |
Type | Disposition |
Subtype | Dism Failure To Comply |
Description | DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee in accordance with this Court's order dated October 17, 2018. Any and all pending motions are hereby denied as moot. |
Docket Date | 2018-10-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to October 17, 2018 order. |
On Behalf Of | Gregory Dean Williams |
View | View File |
Docket Date | 2018-10-17 |
Type | Order |
Subtype | Dismissal re: Failure To Comply |
Description | ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated August 31, 2018. Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. |
Docket Date | 2018-10-15 |
Type | Petition |
Subtype | Amendment/Supplement |
Description | PETITION-AMENDMENT/SUPPLEMENT |
On Behalf Of | Gregory Dean Williams |
View | View File |
Docket Date | 2018-08-31 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2018-08-31 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including October 10, 2018, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2018-08-28 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-MANDAMUS |
On Behalf Of | Gregory Dean Williams |
View | View File |
Docket Date | 2018-08-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | D3:Fee Due $300, but not billed |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State