Search icon

EMERALD WATERS BEACHSIDE CONDOMINIUMS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD WATERS BEACHSIDE CONDOMINIUMS 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: 03 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: N02000004220
FEI/EIN Number 030472345

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
Monarch Dennis Vice President Community Management Associates Inc., ATLANTA, GA, 30318
ward tommy Treasurer Community Management Associates Inc., ATLANTA, GA, 30318
DEVLIN JAMES H Agen Community Management Associates Inc., ATLANTA, GA, 30318
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -
Martineau Joseph President Community Management Associates Inc., ATLANTA, GA, 30318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-04-05 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Community Management Associates Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State