![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DIAMOND BUILDERS MODULAR, INC.
Filing Information
F23000006748
06-1673313
12/05/2023
DE
ACTIVE
Principal Address
Changed: 04/29/2024
440 Thompson Dr.
Douglas, GA 31535
Douglas, GA 31535
Changed: 04/29/2024
Mailing Address
Changed: 04/29/2024
440 Thompson Dr.
Douglas, GA 31535
Douglas, GA 31535
Changed: 04/29/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Secretary
Sprague, Jay
Title Treasurer
Sprague, Jay
Title Chairman of the Board
Hauser, Mark
Title Director
Hauser, Mark
Title Director
Sprague, Jay
Title Director
Waldron, Christopher
Title Director
Matthews, Gary
Title Director
Seraphim, G.R. Sam
Title President
Waldron, Christopher
Title Secretary
Sprague, Jay
445 Park Avenue
17th Floor
New York, NY 10022
17th Floor
New York, NY 10022
Title Treasurer
Sprague, Jay
445 Park Avenue
17th Floor
New York, NY 10022
17th Floor
New York, NY 10022
Title Chairman of the Board
Hauser, Mark
445 Park Avenue
17th Floor
New York, NY 10022
17th Floor
New York, NY 10022
Title Director
Hauser, Mark
445 Park Avenue
17th Floor
New York, NY 10022
17th Floor
New York, NY 10022
Title Director
Sprague, Jay
445 Park Avenue
17th Floor
New York, NY 10022
17th Floor
New York, NY 10022
Title Director
Waldron, Christopher
440 Thompson Dr.
Douglas, GA 31535
Douglas, GA 31535
Title Director
Matthews, Gary
445 Park Avenue
17th Floor
New York, NY 10022
17th Floor
New York, NY 10022
Title Director
Seraphim, G.R. Sam
445 Park Avenue
17th Floor
New York, NY 10022
17th Floor
New York, NY 10022
Title President
Waldron, Christopher
440 Thompson Dr.
Douglas, GA 31535
Douglas, GA 31535
Annual Reports
Report Year | Filed Date |
2024 | 04/29/2024 |
Document Images
04/29/2024 -- ANNUAL REPORT | View image in PDF format |
12/05/2023 -- Foreign Profit | View image in PDF format |