Entity Name: | GREENWAY PARK OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Sep 2004 (20 years ago) |
Document Number: | N04000008827 |
FEI/EIN Number | 201608662 |
Address: | ECAM, 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550, US |
Mail Address: | ECAM, 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ECAM INC | Agent |
Name | Role | Address |
---|---|---|
Barton Troy B | President | Community Management Associates Inc., Atlanta, GA, 30318 |
Name | Role | Address |
---|---|---|
REESE LAMINE | Boar | Community Management Associates Inc., Atlanta, GA, 30318 |
IPPOLITO JOSEPH | Boar | Community Management Associates Inc., Atlanta, GA, 30318 |
AMOLSCH CHRISTIAN | Boar | Community Management Associates Inc., Atlanta, GA, 30318 |
Name | Role | Address |
---|---|---|
Mathis Phil | Vice President | Community Management Associates Inc., Atlanta, GA, 30318 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-12 | ECAM, 10221 Emerald Coast Pkwy West, Suite 5, Miramar Beach, FL 32550 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-12 | ECAM, 10221 Emerald Coast Pkwy West, Suite 5, Miramar Beach, FL 32550 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-12 | ECAM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-12 | ECAM, 10221 Emerald Coast Pkwy West, Suite 5, Miramar Beach, FL 32550 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-12 |
Reg. Agent Resignation | 2024-08-19 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State