Search icon

SEASCAPE,PHASE THREE,ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEASCAPE,PHASE THREE,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: 14 Nov 1977 (47 years ago)
Document Number: 740757
FEI/EIN Number 591788680

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
FLORENCE FRANKLIN President Community Management Associates Inc., ATLANTA, GA, 30318
Collins Tim Vice President Community Management Associates Inc., ATLANTA, GA, 30318
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -
DEVLIN JAMES H AGEN Community Management Associates Inc., ATLANTA, GA, 30318
Bruno John Boar Community Management Associates Inc., ATLANTA, GA, 30318
Schwartz RICHARD (Rick) Treasurer Community Management Associates Inc., ATLANTA, GA, 30318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 Progressive Management of America, Inc., 970 Gulf Shore Drive, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2025-01-10 Progressive Management of America, Inc., 970 Gulf Shore Drive, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2025-01-10 Progressive Management of America, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 Progressive Management of America, Inc., 970 Gulf Shore Drive, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State