Entity Name: | DIAMARCI SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2021 (4 years ago) |
Document Number: | N12000010480 |
FEI/EIN Number | 46-1062603 |
Address: | 1327 W Concord St, Orlando, FL, 32805, US |
Mail Address: | 1327 W. Concord St, Orlando, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLAGLER MARCIA | Agent | 1327 W Concord St, Orlando, FL, 32805 |
Name | Role | Address |
---|---|---|
Morning George | Chief Operating Officer | 4494 Real court, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
FLAGLER ROYCE | Vice President | 1820 MABLE BUTLER AVE, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
FLAGLER ROYCE | Director | 1820 MABLE BUTLER AVE, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
GRANT JUANITA | Treasurer | 401 S Park Ave, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Flagler Marcia | President | 1327 W Concord St, Orlando, FL, 32805 |
Name | Role | Address |
---|---|---|
Howard Andre | Secretary | Booker St, Orlando, FL, 32805 |
Name | Role | Address |
---|---|---|
Myers Charles | Past | 10000 Bethune Dr, Orlando, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 1327 W Concord St, Orlando, FL 32805 | No data |
REINSTATEMENT | 2021-03-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 1327 W Concord St, Orlando, FL 32805 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 1327 W Concord St, Orlando, FL 32805 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | FLAGLER, MARCIA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-06 |
REINSTATEMENT | 2021-03-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State