Search icon

CHATEAU LA MER CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAU LA MER CONDOMINIUMS 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: 13 Oct 1977 (48 years ago)
Document Number: 740403
FEI/EIN Number 591906749

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

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

Key Officers & Management

Name Role Address
Stupek PAUL President Community Management Associates Inc., ATLANTA, GA, 30318
LEENMAN PETER Secretary Community Management Associates Inc., ATLANTA, GA, 30318
SIMPSON KATHLEEN Vice President Community Management Associates Inc., ATLANTA, GA, 30318
Brown Jeff Member Community Management Associates Inc., ATLANTA, GA, 30318
Lane Michael Treasurer Community Management Associates Inc., ATLANTA, GA, 30318
DEVLIN JAMES Agen Community Management Associates Inc., ATLANTA, GA, 30318
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-04-05 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Community Management Associates Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State