Search icon

SOUTH HOLIDAY BUSINESS CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH HOLIDAY BUSINESS CENTER 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: 14 Mar 2005 (20 years ago)
Document Number: N05000002590
FEI/EIN Number 204321024

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 NW, Atlanta, GA, 30318-4220, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLC KMB Rocky Hill Vice President Community Management Associates Inc., Atlanta, GA, 303184220
COCHRAN JAMES President Community Management Associates Inc., Atlanta, GA, 303184220
Haverfield David Secretary Community Management Associates Inc., Atlanta, GA, 303184220
DEVLIN JAMES H Agen Community Management Associates Inc., Atlanta, GA, 303184220
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Community Management Associates Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-07-13 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State