Search icon

DIPLOMAT SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DIPLOMAT SQUARE CONDOMINIUM 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: 11 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 1995 (30 years ago)
Document Number: N20569
FEI/EIN Number 592821018

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

Mail Address: C/O PREMIER ASSOCIATION SERVICES, 10112 USA TODAY WAY, MIRAMAR, FL, 33025, US
Address: 101 Congressional Way, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPLEBEE DAWN Treasurer 10112 USA TODAY WAY, MIRAMAR, FL, 33025
Caputo Veronica Director 10112 USA TODAY WAY, Miramar, FL, 33025
MCLEOD ELIZABETH Secretary 10112 USA TODAY WAY, MIRAMAR, FL, 33025
deborah muldoon Vice President C/O PREMIER ASSOCIATION SERVICES, MIRAMAR, FL, 33025
Perez Marilyn Director C/O PREMIER ASSOCIATION SERVICES, MIRAMAR, FL, 33025
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 101 Congressional Way, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-01-23 101 Congressional Way, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2024-01-23 VALANCY & REED, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 310 SE 13 STREET, FT LAUDERDALE, FL 33316 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-13
ANNUAL REPORT 2024-04-13
Reg. Agent Change 2024-01-23
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State