Search icon

COURTWOOD, INC. - Florida Company Profile

Company Details

Entity Name: COURTWOOD, 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: 10 Mar 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Feb 1994 (31 years ago)
Document Number: 751447
FEI/EIN Number 592168598

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
Dahncke Gerlinde Treasurer Community Management Associates, Inc., Atlanta, GA, 30318
PERREAULT JAMES Vice President Community Management Associates, Inc., Atlanta, GA, 30318
BROWN PATRICIA BOAR Community Management Associates, Inc., Atlanta, GA, 30318
Mann Linda Secretary Community Management Associates, Inc., Atlanta, GA, 30318
BOSTON DEBORAH President 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 2024-04-17 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Community Management Associates, Inc. -
CHANGE OF MAILING ADDRESS 2022-10-07 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
AMENDED AND RESTATEDARTICLES 1994-02-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State