Search icon

GREENREEF OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENREEF 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: 25 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 1992 (33 years ago)
Document Number: 763445
FEI/EIN Number 592250038

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
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -
DEVLIN JAMES H AGEN Community Management Associates Inc., Atlanta, GA, 30318
McGrath Gordon Vice President Community Management Associates Inc., Atlanta, GA, 30318
KEEN JASON Boar Community Management Associates Inc., Atlanta, GA, 30318
YEOMANS NICOLAS Boar Community Management Associates Inc., Atlanta, GA, 30318
HAMPTON ROBERT "Allen" Treasurer Community Management Associates Inc., Atlanta, GA, 30318
Olt Ric Chief Executive Officer Community Management Associates Inc., Atlanta, GA, 30318

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-04-18 Community Management Associates Inc. -
CHANGE OF MAILING ADDRESS 2020-04-23 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REINSTATEMENT 1992-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1987-07-16 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-04
Reg. Agent Change 2019-01-02
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State