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 |
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 |
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 | - | - |
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