Search icon

DIAMOND LAKES TOWNHOME OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
GREGORY DEAN WILLIAMS VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL. SC2018-1467 2018-08-28 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
462013CA003424FXXXXX

Parties

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

Documents

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