Search icon

GLADES DIAMOND, INC. - Florida Company Profile

Company Details

Entity Name: GLADES DIAMOND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 1987 (38 years ago)
Date of dissolution: 11 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2021 (4 years ago)
Document Number: N20548
FEI/EIN Number 592810382

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

Address: 100 DOWNS CIRCLE, BELLE GLADE, FL, 33430-5728, US
Mail Address: 100 DOWNS CIRCLE, BELLE GLADE, FL, 33430-5728, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLENDON EDNA President 100 DOWNS CIRCLE, BELLE GLADE, FL, 33430
LOCKETT PAULINE Vice President 100 DOWNS CIRCLE, BELLE GLADE, FL, 33430
LAWS CHARLIE Vice President 100 DOWNS CIRCLE, BELLE GLADE, FL, 33430
LAWS CHARLIE Treasurer 100 DOWNS CIRCLE, BELLE GLADE, FL, 33430
MORMON ALMA H Secretary 100 DOWNS CIRCLE, BELLE GLADE, FL, 334305728
HILL ANNIE Vice President 100 DOWNS CIRCLE, BELLE GLADE, FL, 334305728
HILL ANNIE Secretary 100 DOWNS CIRCLE, BELLE GLADE, FL, 334305728
WALK GARY E Agent 515 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 515 NORTH FLAGLER DRIVE, 20TH FLOOR, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-02-16 WALK, GARY ESQ. -
CHANGE OF MAILING ADDRESS 2012-04-05 100 DOWNS CIRCLE, BELLE GLADE, FL 33430-5728 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 100 DOWNS CIRCLE, BELLE GLADE, FL 33430-5728 -
AMENDMENT 2008-01-15 - -
AMENDMENT 1989-03-31 - -
AMENDMENT 1988-10-17 - -

Documents

Name Date
Voluntary Dissolution 2021-08-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State