Search icon

PARADISE BY THE SEA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE BY THE SEA PROPERTY 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: 06 Oct 1994 (30 years ago)
Document Number: N94000004930
FEI/EIN Number 582276332

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
Sutcliff Michael President Community Management Associates Inc., ATLANTA, GA, 30318
Florence ANDREW Member Community Management Associates Inc., ATLANTA, GA, 30318
Basse Dan Treasurer Community Management Associates Inc., ATLANTA, GA, 30318
WICKS CHRISTINE Secretary Community Management Associates Inc., ATLANTA, GA, 30318
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -
LLC Seacrest Manag Director Community Management Associates Inc., ATLANTA, GA, 30318
DEVLIN JAMES AGEN Community Management Associates Inc., ATLANTA, GA, 30318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-04-10 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Community Management Associates Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 Community Management Associates Inc., 36468 EMERALD COAST PKWY, 2101, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State