Search icon

WEDGMONT, INC. - Florida Company Profile

Company Details

Entity Name: WEDGMONT, 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: 17 Oct 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2004 (21 years ago)
Document Number: 724565
FEI/EIN Number 591469296

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

Mail Address: Community Management Associates Inc., 1465 Northside Dr. N.W., ATLANTA, GA, 30318, US
Address: Community Management Associates Inc., 36468 EMERALD COAST PKWY., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -
NADOLNY RICHARD Treasurer Community Management Associates Inc., ATLANTA, GA, 30318
KURYAK KIM Secretary Community Management Associates Inc., ATLANTA, GA, 30318
DEVLIN JAMES H AGEN Community Management Associates Inc., ATLANTA, GA, 30318
APOSTOL CONSTANTINE Vice President Community Management Associates Inc., ATLANTA, GA, 30318
SMITH KURT Boar Community Management Associates Inc., ATLANTA, GA, 30318
THORNTON GARY President Community Management Associates Inc., ATLANTA, GA, 30318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-04-05 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Community Management Associates Inc. -
REINSTATEMENT 2004-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDED AND RESTATEDARTICLES 1985-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State