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 |
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 |
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. | - |
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