Search icon

EASTERN LAKE VILLAGE CONDOMINIUMS OWNERS ASSOCIATION, INC.

Company Details

Entity Name: EASTERN LAKE VILLAGE CONDOMINIUMS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Chief Executive Officer

Name Role Address
FENTON MONICA Chief Executive Officer Community Management Associates Inc., Atlanta, GA, 30318

Vice President

Name Role Address
COOPER Alexis Vice President Community Management Associates Inc., Atlanta, GA, 30318

BOAR

Name Role Address
Parker Nicole BOAR Community Management Associates Inc., Atlanta, GA, 30318

Othe

Name Role Address
DEVLIN JAMES H Othe Community Management Associates Inc., ATLANTA, GA, 30318

Treasurer

Name Role Address
VINALL SAMUEL Treasurer Community Management Associates Inc., Atlanta, GA, 30318

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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2023-04-10 Community Management Associates Inc. No data
CHANGE OF MAILING ADDRESS 2020-05-08 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 No data
REINSTATEMENT 2013-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
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
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State