Search icon

DIAMOND LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND LAKE 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: 03 Feb 1997 (28 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 21 Jan 2003 (22 years ago)
Document Number: N97000000726
FEI/EIN Number 650769539

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

Address: ADVANCED PROPERTY MGMT SVC INC, 1035 COLLIER CENTER WAY SUITE 7, NAPLES, FL, 34110, US
Mail Address: ADVANCED PROPERTY MGMT SVC INC, 1035 COLLIER CENTER WAY SUITE 7, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aumiller Dexter President ADVANCED PROPERTY MGMT SVC INC, NAPLES, FL, 34110
Huff Cook Rebecca Secretary ADVANCED PROPERTY MGMT SVC INC, NAPLES, FL, 34110
Hagspiel Tom Treasurer Advanced Property Management, Naples, FL, 34110
Hurowitz Bruce Vice President Advanced Property Management, Naples, FL, 34110
Conner Debra Director 1035 Collier Center Way, Naples, FL, 34110
Mordaunt James Agent 1035 COLLIER CENTER WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-29 Mordaunt, James -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 ADVANCED PROPERTY MGMT SVC INC, 1035 COLLIER CENTER WAY SUITE 7, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2006-05-01 ADVANCED PROPERTY MGMT SVC INC, 1035 COLLIER CENTER WAY SUITE 7, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1035 COLLIER CENTER WAY, SUITE 7, NAPLES, FL 34110 -
MERGER 2003-01-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 300000044233
MERGER NAME CHANGE 2003-01-21 DIAMOND LAKE CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State