Search icon

SUMMER PLACE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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