Search icon

PEACOCK'S POINT REPLAT HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PEACOCK'S POINT REPLAT HOMEOWNER'S 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: 15 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: N12000010822
FEI/EIN Number 461371890

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
Lichorwic Glenda President Community Management Associates Inc., Atlanta, GA, 30318
Sherman Kevin Boar Community Management Associates Inc., Atlanta, GA, 30318
Gergel Mark A Treasurer Community Management Associates Inc., Atlanta, GA, 30318
DEVLIN JAMES H Agen Community Management Associates Inc., Atlanta, GA, 30318
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -

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 -
CHANGE OF MAILING ADDRESS 2023-02-24 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-02-24 Community Management Associates, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 36468 Emerald Coast Parkway, Suite 2101, DESTIN, FL 32541 -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State