Search icon

THE ANCHORAGE DRIVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ANCHORAGE DRIVE CONDOMINIUM 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: 27 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: N97000003040
FEI/EIN Number 593460899

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

Address: 12815 U.S HIGHWAY 98 WEST SUITE 100, MIRAMAR BEACH, FL, 32550, US
Mail Address: 12815 U.S HIGHWAY 98 WEST SUITE 100, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWNAN-DAILEY RESORT PROPERTIES, INC Agent 12815 U.S HIGHWAY 98 WEST SUITE 100, MIRAMAR BEACH, FL
MICHIE JERI Vice President Community Management Associates Inc., ATLANTA, GA, 30318
Vincent Elizabeth Secretary Community Management Associates Inc., ATLANTA, GA, 30318
DEVLIN JAMES H AGEN Community Management Associates Inc., ATLANTA, GA, 30318
Schloss Howard & Helen BOAR Community Management Associates Inc., ATLANTA, GA, 30318
HILL CHRISTINE President Community Management Associates Inc., ATLANTA, GA, 30318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 12815 U.S HIGHWAY 98 WEST SUITE 100, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-09-17 12815 U.S HIGHWAY 98 WEST SUITE 100, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2024-09-17 NEWNAN-DAILEY RESORT PROPERTIES, INC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-17 12815 U.S HIGHWAY 98 WEST SUITE 100, MIRAMAR BEACH, FL -
AMENDMENT 2018-11-29 - -
NAME CHANGE AMENDMENT 1998-01-28 THE ANCHORAGE DRIVE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
Reg. Agent Change 2024-09-17
Reg. Agent Resignation 2024-08-19
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State