Entity Name: | THE PRESERVE AT GRAYTON BEACH 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: | 23 Jan 2004 (21 years ago) |
Document Number: | N04000000822 |
FEI/EIN Number |
470937968
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 |
---|---|---|
Cohen Brandon | Vice President | Community Management Associates Inc., Atlanta, GA, 30318 |
DEVLIN JAMES H | Agen | Community Management Associates Inc., Atlanta, GA, 30318 |
MACMILLIAN BRUCE | Boar | Community Management Associates Inc., Atlanta, GA, 30318 |
ROUSSELL JOHN | Boar | Community Management Associates Inc., Atlanta, GA, 30318 |
Felts Lisa | Member | Community Management Associates Inc., Atlanta, GA, 30318 |
COMMUNITY MANAGEMENT ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Community Management Associates, Inc. | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State