Entity Name: | THE FLORIDA DIAMOND CLUB, 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: | 25 Sep 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | N11277 |
FEI/EIN Number |
592657050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6513 Clair Shore Drive, Apollo Beach, FL, 33572, US |
Mail Address: | 6513 Clair Shore Drive, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burgess Rick J | Treasurer | 6513 Clair Shore Drive, Apollo Beach, FL, 33572 |
Gabella Jim | Officer | 600 Spreading Oak Ave., Deltona, FL, 32738 |
Foley Brett | Officer | 3730 Herlong St., New Port Richey, FL, 34655 |
Buckley Jim | Officer | 5111 W Neptune Way, Tampa, FL, 33609 |
Sanchez Lou | Officer | 5305 SW 146th ave, Miami, FL, 33175 |
O'Brien Matt J | President | 932 North Jacks Lake Road, Clermont, FL, 34711 |
Burgess Rick J | Agent | 6513 Clair Shore Drive, Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 6513 Clair Shore Drive, Apollo Beach, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 6513 Clair Shore Drive, Apollo Beach, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | Burgess, Rick J | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 6513 Clair Shore Drive, Apollo Beach, FL 33572 | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 1986-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2023-08-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-08-26 |
ANNUAL REPORT | 2020-09-17 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State