Search icon

DIAMOND COVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: DIAMOND COVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Jun 1994 (31 years ago)
Document Number: N94000003163
FEI/EIN Number 59-3249803
Address: 610 N Wymore Rd, Suite 200, Maitland, FL 32751
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL FLORIDA, INC. Agent

President

Name Role Address
DEBORDE, ROZALIA President c/o Southwest Property Management, 610 N Wymore Rd Suite 200 Maitland, FL 32751

Vice President

Name Role Address
BETTA, JANET Vice President c/o Southwest Property Management, 610 N Wymore Rd Suite 200 Maitland, FL 32751

Treasurer

Name Role Address
Moore, Frank, III Treasurer c/o Southwest Property Management, 610 N Wymore Rd Suite 200 Maitland, FL 32751

Secretary

Name Role Address
Zais, Robin Secretary c/o Southwest Property Management, 610 N Wymore Rd Suite 200 Maitland, FL 32751

Board Member

Name Role Address
Serban, Smaranda Board Member c/o Southwest Property Management, 610 N Wymore Road Suite 200 Maitland, FL 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 610 N WYMORE RD., SUITE 200, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2024-03-26 SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2023-02-20 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-17
Reg. Agent Change 2016-12-05
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State