Search icon

DIAMOND COMMUNITY SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND COMMUNITY SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N96000001405
FEI/EIN Number 593374439

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

Address: 2575 DOREATHA FIELDS AVENUE, NE, PALM BAY, FL, 32905, US
Mail Address: 7331 Office Park Place, Viera, FL, 32940, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAMOND COMMUNITY SCHOOL INC 401 (K) PLAN 2014 593374439 2015-06-11 DIAMOND COMMUNITY SCHOOL INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 611000
Sponsor’s telephone number 3217279436
Plan sponsor’s address 2575 DOREATHA FIELDS AVENUE NE, PALM BAY, FL, 32905

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing DOREATHA FIELDS
Valid signature Filed with authorized/valid electronic signature
DIAMOND COMMUNITY SCHOOL INC 401 (K) PLAN 2013 593374439 2015-04-22 DIAMOND COMMUNITY SCHOOL INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 611000
Sponsor’s telephone number 3217279436
Plan sponsor’s address 2575 DOREATHA FIELDS AVENUE NE, PALM BAY, FL, 32905

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing DOREATHA FIELDS
Valid signature Filed with authorized/valid electronic signature
DIAMOND COMMUNITY SCHOOL INC 401 (K) PLAN 2012 593374439 2015-04-23 DIAMOND COMMUNITY SCHOOL INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 611000
Sponsor’s telephone number 3217279436
Plan sponsor’s address 2575 DOREATHA FIELDS AVENUE NE, PALM BAY, FL, 32905

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing DOREATHA FIELDS
Valid signature Filed with authorized/valid electronic signature
DIAMOND COMMUNITY SCHOOL INC 401 (K) PLAN 2011 593374439 2012-06-08 DIAMOND COMMUNITY SCHOOL INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 611000
Sponsor’s telephone number 3217279436
Plan sponsor’s address 2575 DOREATHA FIELDS AVENUE NE, PALM BAY, FL, 32905

Plan administrator’s name and address

Administrator’s EIN 593374439
Plan administrator’s name DIAMOND COMMUNITY SCHOOL INC
Plan administrator’s address 2575 DOREATHA FIELDS AVENUE NE, PALM BAY, FL, 32905
Administrator’s telephone number 3217279436

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing DR. DORETHA FIELDS
Valid signature Filed with authorized/valid electronic signature
DIAMOND COMMUNITY SCHOOL INC 401 (K) PLAN 2010 593374439 2011-11-21 DIAMOND COMMUNITY SCHOOL INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 611000
Sponsor’s telephone number 3217279436
Plan sponsor’s address 2575 DOREATHA FIELDS AVENUE NE, PALM BAY, FL, 32905

Plan administrator’s name and address

Administrator’s EIN 593374439
Plan administrator’s name DIAMOND COMMUNITY SCHOOL INC
Plan administrator’s address 2575 DOREATHA FIELDS AVENUE NE, PALM BAY, FL, 32905
Administrator’s telephone number 3217279436

Signature of

Role Plan administrator
Date 2011-11-21
Name of individual signing DOREATHA FIELDS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RENFRO MICHAEL Director 642 DORAL LANE, MELBOURNE, FL, 32940
RENFRO MICHAEL President 642 DORAL LANE, MELBOURNE, FL, 32940
Renfro Robert M Agent 7331 Office Park Place, Viera, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-11-19 2575 DOREATHA FIELDS AVENUE, NE, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-19 7331 Office Park Place, Suite 200, Viera, FL 32940 -
REGISTERED AGENT NAME CHANGED 2016-11-19 Renfro, Robert M -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 2575 DOREATHA FIELDS AVENUE, NE, PALM BAY, FL 32905 -
AMENDMENT 1997-04-30 - -

Documents

Name Date
ANNUAL REPORT 2017-01-22
AMENDED ANNUAL REPORT 2016-11-19
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-05
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State