Search icon

DIAMOND HILL MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND HILL MASTER 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: 23 Oct 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Jan 2008 (17 years ago)
Document Number: N03000009258
FEI/EIN Number 200333441

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

Address: 4131 GUNN HWY, TAMPA, FL, 33618, US
Mail Address: 4131 GUNN HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERMAN LAW, P.A. Agent -
Miles Sandra Treasurer 4131 GUNN HWY, TAMPA, FL, 33618
Orcutt John President 4131 GUNN HWY, TAMPA, FL, 33618
Palmer Bruce Director 4131 GUNN HWY, TAMPA, FL, 33618
Scott James Vice President 4131 Gunn Highway, Tampa, FL, 33618
Whittington Owen Director 4131 Gunn Highway, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 Silberman Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1105 W. Swann Avenue, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 4131 GUNN HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-04-16 4131 GUNN HWY, TAMPA, FL 33618 -
MERGER 2008-01-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000071703

Court Cases

Title Case Number Docket Date Status
TRUSTBIZ, L L C VS THE BANK OF NEW YORK MELLON 2D2015-4885 2015-11-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-012849

Parties

Name TRUSTBIZ, L L C
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ., UTA S. GROVE, ESQ.
Name CHRISTINA SAPP
Role Appellee
Status Active
Name A/K/A LASHAWN THOMPSON - LANG
Role Appellee
Status Active
Name J P MORGAN CHASE BANK
Role Appellee
Status Active
Name DIAMOND HILL MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name TIESHA THOMPSON
Role Appellee
Status Active
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations SCOTT V. GOLDSTEIN, ESQ., MALLORY MYERS, ESQ., LAURA J. BASSINI, ESQ., KIMBERLY S. MELLO, ESQ.
Name NOVASTAR MORTGAGE FUNDING
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUSTBIZ, L L C
Docket Date 2015-11-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2015-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TRUSTBIZ, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State