Entity Name: | LAKE DIAMOND GOLF AND COUNTRY CLUB PROPERTY OWNERS 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: | 23 Sep 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2005 (20 years ago) |
Document Number: | N97000005409 |
FEI/EIN Number |
593552739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 E Silver Springs Blvd, OCALA, FL, 34470, US |
Mail Address: | 1515 E Silver Springs Blvd, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Providence Elizabeth | Secretary | 1515 E Silver Springs Blvd, OCALA, FL, 34470 |
Barnes Patricia | Vice President | 1515 E Silver Springs Blvd, OCALA, FL, 34470 |
Marino Frank | Director | 1515 E Silver Springs Blvd, OCALA, FL, 34470 |
ROMANAC THOMAS | Treasurer | 1515 E Silver Springs Blvd, OCALA, FL, 34470 |
Hall Suzanne | President | 1515 E Silver Springs Blvd, OCALA, FL, 34470 |
VINE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 1515 E Silver Springs Blvd, Suite 202, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 1515 E Silver Springs Blvd, 202, OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 1515 E Silver Springs Blvd, 202, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-19 | VINE MANAGEMENT LLC | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
RESTATED ARTICLES | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-29 |
Reg. Agent Change | 2019-09-09 |
Reg. Agent Resignation | 2019-06-12 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State