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 |
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 | - |
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 | - | - |
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