Search icon

BELLA RIVA CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BELLA RIVA CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jan 2007 (18 years ago)
Document Number: N07000000373
FEI/EIN Number 208220606
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

Agent

Name Role
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent

President

Name Role Address
Carlson Andrea President Community Management Associates Inc., Atlanta, GA, 30318

Treasurer

Name Role Address
KING VICTORIA Treasurer Community Management Associates Inc., Atlanta, GA, 30318

Secretary

Name Role Address
Turner Ginny Secretary Community Management Associates Inc., Atlanta, GA, 30318

Agen

Name Role Address
DEVLIN JAMES H Agen Community Management Associates Inc., Atlanta, GA, 30318

Director

Name Role Address
REID ALESHA Director Community Management Associates Inc., Atlanta, GA, 30318

Vice President

Name Role Address
Anderson Todd Vice President Community Management Associates Inc., Atlanta, GA, 30318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2023-02-24 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2023-02-24 Community Management Associates, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State