Search icon

DIAMANTE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DIAMANTE VILLAGE 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: 18 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2002 (22 years ago)
Document Number: N92000000856
FEI/EIN Number 650313292

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

Address: 2005 Vista parkway ste 211, West Palm Beach, FL, 33411, US
Mail Address: 2005 Vista parkway ste 211, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soss Cliff Director C/O Jilsa Management LLC, West Palm Beach, FL, 33411
Renyi Dennis Vice President C/O Jilsa Management LLC, West Palm Beach, FL, 33411
Frank Steven Secretary C/O Jilsa Management LLC, West Palm Beach, FL, 33411
Critelli Joseph President C/O Jilsa Management LLC, West Palm Beach, FL, 33411
Oksenhendler Michael Treasurer C/O Jilsa Management LLC, West Palm Beach, FL, 33411
KRAVIT LAW PA Agent 1801 N. Military Trail, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 2005 Vista parkway ste 211, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-09-24 2005 Vista parkway ste 211, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 1801 N. Military Trail, 120, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-03-23 KRAVIT LAW PA -
REINSTATEMENT 2002-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State