Search icon

TREETOP RESIDENTIAL OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TREETOP RESIDENTIAL 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: 02 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2006 (19 years ago)
Document Number: N04000011208
FEI/EIN Number 202709803

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
Vaughn RC President Community Management Associates Inc., Atlanta, GA, 30318
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -
DEVLIN JAMES H Agen Community Management Associates Inc., Atlanta, GA, 30318
GITHAIGA JOSIAH Vice President Community Management Associates Inc., Atlanta, GA, 30318
D'SA PETER Boar Community Management Associates Inc., Atlanta, GA, 30318
Zosche Darren Boar Community Management Associates Inc., Atlanta, GA, 30318
Shaw Brent Treasurer Community Management Associates Inc., Atlanta, GA, 30318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Community Management Associates, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2020-04-23 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
AMENDMENT 2006-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State