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 |
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 |
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 | - |
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 |
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