Search icon

DIAMOND COURT VILLAGE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND COURT VILLAGE PROPERTY 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: 24 Jun 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Jan 2011 (14 years ago)
Document Number: N04000006290
FEI/EIN Number 830433917

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

Address: 100 Vista Royale Blvd, Vero Beach, FL, 32962, US
Mail Address: C/O A. R. Choice Management, Inc., 100 Vista Royale Blvd., Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACE COURTNEY President C/O A.R. Choice Management, Inc., Vero Beach, FL, 32962
Thomas Lula Secretary C/O A. R. Choice Management, Inc., Vero Beach, FL, 32962
ORMANDY DENISE Vice President C/O A. R. Choice Management, Inc., Vero Beach, FL, 32962
A.R. CHOICE MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 100 Vista Royale Blvd, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2018-01-10 A.R. Choice Management, Inc. -
CHANGE OF MAILING ADDRESS 2018-01-10 100 Vista Royale Blvd, Vero Beach, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-21 100 Vista Royale Blvd, Vero Beach, FL 32962 -
AMENDED AND RESTATEDARTICLES 2011-01-11 - -
REINSTATEMENT 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-11-21
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State