Search icon

DEANGELIS DIAMOND HOMES, INC.

Company Details

Entity Name: DEANGELIS DIAMOND HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2006 (18 years ago)
Date of dissolution: 30 May 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 30 May 2014 (11 years ago)
Document Number: P06000142932
FEI/EIN Number 205993375
Address: 6635 WILLOW PARK DR., NAPLES, FL, 34109
Mail Address: 6635 WILLOW PARK DR., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MOREY JAMES F Agent 4001 TAMIAMI TRAIL N, NAPLES, FL, 34103

President

Name Role Address
WALTBILLIG PETER J President 6635 WILLOW PARK DR., NAPLES, FL, 34109

Vice President

Name Role Address
DEANGELIS JOHN M Vice President 6635 WILLOW PARK DR., NAPLES, FL, 34109
DIAMOND DAVID B Vice President 6635 WILLOW PARK DR., NAPLES, FL, 34109

Secretary

Name Role Address
DEANGELIS JOHN M Secretary 6635 WILLOW PARK DR., NAPLES, FL, 34109

Director

Name Role Address
DEANGELIS JOHN M Director 6635 WILLOW PARK DR., NAPLES, FL, 34109
DIAMOND DAVID B Director 6635 WILLOW PARK DR., NAPLES, FL, 34109

Treasurer

Name Role Address
DIAMOND DAVID B Treasurer 6635 WILLOW PARK DR., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CONVERSION 2014-05-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000090638. CONVERSION NUMBER 100000141221
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 4001 TAMIAMI TRAIL N, SUITE 250, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 MOREY, JAMES F No data
AMENDMENT 2007-01-18 No data No data

Documents

Name Date
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
Amendment 2007-01-18
Domestic Profit 2006-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State