Search icon

CAMP CREEK POINT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMP CREEK POINT HOMEOWNERS 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 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 1998 (27 years ago)
Document Number: N96000005354
FEI/EIN Number 593480184

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
McRoberts Patricia Secretary Community Management Associates Inc., Atlanta, GA, 30318
Swiercz Al Chief Executive Officer Community Management Associates Inc., Atlanta, GA, 30318
McRoberts Patricia Chief Financial Officer Community Management Associates Inc., Atlanta, GA, 30318
DEVLIN JAMES H Agen Community Management Associates Inc., Atlanta, GA, 30318
WUNDER JOHN BOAR Community Management Associates Inc., Atlanta, GA, 30318
BLACK CHARLES BOAR Community Management Associates Inc., Atlanta, GA, 30318
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Community Management Associates Inc. -
CHANGE OF MAILING ADDRESS 2020-04-22 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REINSTATEMENT 1998-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State