Search icon

COTTAGE RETREAT AT MIRAMAR BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COTTAGE RETREAT AT MIRAMAR BEACH HOMEOWNERS 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: 17 Jul 2002 (23 years ago)
Document Number: N02000005399
FEI/EIN Number 050522997

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 -
Rothwell Jane Director Community Management Associates Inc., ATLANTA, GA, 30318
LEVERIDGE mARC President Community Management Associates Inc., ATLANTA, GA, 30318
JOHNSTON LINDA Vice President Community Management Associates Inc., ATLANTA, GA, 30318
Emanavin Chaiyuth Director Community Management Associates Inc., ATLANTA, GA, 30318
GREENE DAVIS Secretary Community Management Associates Inc., ATLANTA, GA, 30318
DEVLIN JAMES AGEN 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 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000957228 TERMINATED 1000000410635 OKALOOSA 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State