Search icon

DALTON PLACE AT SEAGROVE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: DALTON PLACE AT SEAGROVE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Aug 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Oct 2004 (20 years ago)
Document Number: N04000008408
FEI/EIN Number 201692603
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

Secretary

Name Role Address
May LynN Secretary Community Management Associates Inc., Atlanta, GA, 30318

Agen

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

President

Name Role Address
PERROTTA ROBERT President Community Management Associates Inc., Atlanta, GA, 30318

Vice President

Name Role Address
Burch John & Piper Vice President Community Management Associates Inc., Atlanta, GA, 30318

Events

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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2023-04-05 Community Management Associates Inc. No data
CHANGE OF MAILING ADDRESS 2022-09-28 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 No data
NAME CHANGE AMENDMENT 2004-10-08 DALTON PLACE AT SEAGROVE HOMEOWNERS' ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-09-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State