Search icon

DALTON PLACE AT SEAGROVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DALTON PLACE AT SEAGROVE 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: 27 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Oct 2004 (21 years ago)
Document Number: N04000008408
FEI/EIN Number 201692603

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
DEVLIN JAMES H Agen Community Management Associates Inc., Atlanta, GA, 30318
May LYNNE Secretary Community Management Associates Inc., Atlanta, GA, 30318
PETERSON MUIR JILL President Community Management Associates Inc., Atlanta, GA, 30318
Burch John Vice President Community Management Associates Inc., Atlanta, GA, 30318
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -

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 -
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 2022-09-28 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
NAME CHANGE AMENDMENT 2004-10-08 DALTON PLACE AT SEAGROVE HOMEOWNERS' ASSOCIATION, INC. -

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: 01 May 2025

Sources: Florida Department of State