Entity Name: | SUMMER PLACE 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: | 03 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 2010 (15 years ago) |
Document Number: | N06000002825 |
FEI/EIN Number |
205736921
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, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVLIN JAMES H | Agen | Community Management Associates Inc., Atlanta, GA, 30318 |
Palazzo Gregory | Secretary | Community Management Associates Inc., Atlanta, GA, 30318 |
Elkins Alien | President | Community Management Associates Inc., Atlanta, GA, 30318 |
LAAKER JOHN | Treasurer | Community Management Associates Inc., Atlanta, GA, 30318 |
HAZLEY DAMIEN | Vice President | Community Management Associates Inc., Atlanta, GA, 30318 |
COMMUNITY MANAGEMENT ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Community Management Associates, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2023-09-15 | Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 | - |
REINSTATEMENT | 2010-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001733105 | TERMINATED | 1000000506465 | LEON | 2013-05-15 | 2033-12-12 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12001072118 | TERMINATED | 1000000285449 | LEON | 2012-10-22 | 2032-12-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-09-15 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State