Entity Name: | DIAMOND POOLS AND SPAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2021 (3 years ago) |
Document Number: | P18000031760 |
FEI/EIN Number | 82-5099451 |
Address: | 17587 ROCKEFELLER CIR, FORT MYERS, FL, 33967, US |
Mail Address: | 411 PRATHER DRIVE, FORT MYERS, FL, 33919, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOWRY PAUL | Agent | 411 PRATHER DRIVE, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
MOWRY PAUL | President | 411 PRATHER DRIVE, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
VICIOSO YARROW | Vice President | 411 PRATHER DRIVE, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
MOWRY CHRISTINE | Secretary | 411 PRATHER DRIVE, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-11-01 | No data | No data |
AMENDMENT | 2020-05-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-25 | 17587 ROCKEFELLER CIR, SUITE # 1, FORT MYERS, FL 33967 | No data |
AMENDMENT | 2018-05-30 | No data | No data |
NAME CHANGE AMENDMENT | 2018-05-09 | DIAMOND POOLS AND SPAS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-21 |
Amendment | 2021-11-01 |
ANNUAL REPORT | 2021-02-10 |
Amendment | 2020-05-28 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-01 |
DEBIT MEMO# 032571-A | 2019-02-08 |
Amendment | 2018-05-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State