Search icon

DIAMOND CREST HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: DIAMOND CREST HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jan 1994 (31 years ago)
Document Number: N94000000209
FEI/EIN Number 59-3275386
Address: 2042 DIAMOND COURT, OLDSMAR, FL 34677
Mail Address: PO BOX 428, OLDSMAR, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NADEAU, GERALD Agent 2042 DIAMOND COURT, OLDSMAR, FL 34677

Director

Name Role Address
PETERSON, JANET Director 2084 DIAMOND COURT, OLDSMAR, FL 34677
NADEAU, GERALD Director 2042 DIAMOND COURT, OLDSMAR, FL 34677
DICKSON, JONATHAN Director 2103 DIAMOND COURT, OLDSMAR, FL 34677
CRIST, JOHN Director 2091 DIAMOND COURT, OLDSMAR, FL 34677
SCHAFFER, AARON Director 2139 DIAMOND COURT, Oldsmar, FL 34677

Vice President

Name Role Address
PETERSON, JANET Vice President 2084 DIAMOND COURT, OLDSMAR, FL 34677

Treasurer

Name Role Address
NADEAU, GERALD Treasurer 2042 DIAMOND COURT, OLDSMAR, FL 34677

Secretary

Name Role Address
DICKSON, JONATHAN Secretary 2103 DIAMOND COURT, OLDSMAR, FL 34677

President

Name Role Address
CRIST, JOHN President 2091 DIAMOND COURT, OLDSMAR, FL 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 2042 DIAMOND COURT, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2023-02-04 2042 DIAMOND COURT, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2023-02-04 NADEAU, GERALD No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 2042 DIAMOND COURT, OLDSMAR, FL 34677 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-20
Reg. Agent Resignation 2022-01-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State