Search icon

BEACON AT 97TH AVENUE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACON AT 97TH AVENUE 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: 16 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2001 (23 years ago)
Document Number: N96000004335
FEI/EIN Number 650763319

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: Community Management Associates Inc., 1465 Northside Dr. N.W., ATLANTA, GA, 30318, US
Address: Community Management Associates Inc., 36468 EMERALD COAST PKWY., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -
Luis Michelle Director Community Management Associates Inc., ATLANTA, GA, 30318
Cambas Riggs Margarita Director Community Management Associates Inc., ATLANTA, GA, 30318
Espinosa Tatiana Director Community Management Associates Inc., ATLANTA, GA, 30318
DEVLIN JAMES H Agen Community Management Associates Inc., ATLANTA, GA, 30318
Tenenbaum Jason Director Community Management Associates Inc., ATLANTA, GA, 30318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-04-10 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Community Management Associates Inc. -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2001-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State