Search icon

SUMMER'S EDGE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: SUMMER'S EDGE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 2000 (24 years ago)
Document Number: N00000006499
FEI/EIN Number 593706016
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

Agent

Name Role
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent

President

Name Role Address
McDaniel Laurie President Community Management Associates Inc., Atlanta, GA, 30318

Vice President

Name Role Address
Dingledy Lucy Vice President Community Management Associates Inc., Atlanta, GA, 30318

Secretary

Name Role Address
Thompson Jerry Secretary Community Management Associates Inc., Atlanta, GA, 30318

Agen

Name Role Address
DEVLIN JAMES H Agen Community Management Associates Inc., Atlanta, GA, 30318

Treasurer

Name Role Address
Moler Eric Treasurer Community Management Associates Inc., Atlanta, GA, 30318

Boar

Name Role Address
Bissinger Mark Boar Community Management Associates Inc., Atlanta, GA, 30318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2024-04-24 Community Management Associates, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2020-04-23 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State