Search icon

SHORELINE GARDEN TOWNHOMES OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHORELINE GARDEN TOWNHOMES OWNERS' 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: 23 Apr 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: 762967
FEI/EIN Number 592427747

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
Bowden Chip Secretary Community Management Associates Inc., Atlanta, GA, 30318
McIntyre MELISSA President Community Management Associates Inc., Atlanta, GA, 30318
REDD JOHN Treasurer Community Management Associates Inc., Atlanta, GA, 30318
DEVLIN JAMES H Agen Community Management Associates Inc., Atlanta, GA, 30318
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-02-24 Community Management Associates, Inc. -
CHANGE OF MAILING ADDRESS 2023-02-24 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -
REINSTATEMENT 2018-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2008-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-16
REINSTATEMENT 2018-01-16
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State