Search icon

EASTERN LAKE VILLAGE CONDOMINIUMS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EASTERN LAKE VILLAGE CONDOMINIUMS 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: 07 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2013 (12 years ago)
Document Number: N07000011016
FEI/EIN Number 261367152

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
COOPER Alexis Vice President Community Management Associates Inc., Atlanta, GA, 30318
Parker Nicole BOAR Community Management Associates Inc., Atlanta, GA, 30318
DEVLIN JAMES H Othe Community Management Associates Inc., ATLANTA, GA, 30318
VINALL SAMUEL Treasurer Community Management Associates Inc., Atlanta, GA, 30318
FENTON MONICA Chief Executive Officer Community Management Associates Inc., Atlanta, GA, 30318
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Community Management Associates Inc. -
CHANGE OF MAILING ADDRESS 2020-05-08 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REINSTATEMENT 2013-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-06
Reg. Agent Change 2018-08-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State