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
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
HILL CHRISTINE President Community Management Associates Inc., ATLANTA, GA, 30318
NEWNAN-DAILEY RESORT PROPERTIES, INC Agent 12815 U.S HIGHWAY 98 WEST SUITE 100, MIRAMAR BEACH, FL
Schloss Howard & Helen BOAR 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 Apr 2025

Sources: Florida Department of State