Search icon

GULF PLACE COURTYARD NEIGHBORHOOD OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: GULF PLACE COURTYARD NEIGHBORHOOD OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jun 1998 (27 years ago)
Document Number: N98000003199
FEI/EIN Number 59-3649240
Address: Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541
Mail Address: Community Management Associates Inc., 1465 Northside Dr. N.W., 128, Atlanta, GA 30318
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent No data
DEVLIN, JAMES H Agent Community Management Associates Inc., 1465 Northside Dr. N.W. 128 Atlanta, GA 30318

President

Name Role Address
White, Melissa President Community Management Associates Inc., 1465 Northside Dr. N.W. 128 Atlanta, GA 30318

Board Member

Name Role Address
Brackbill, Angie Board Member Community Management Associates Inc., 1465 Northside Dr. N.W. 128 Atlanta, GA 30318
Daugherty, Kerry Board Member Community Management Associates Inc., 1465 Northside Dr. N.W. 128 Atlanta, GA 30318

Treasurer

Name Role Address
MCCONKEY, Shelley Treasurer Community Management Associates Inc., 1465 Northside Dr. N.W. 128 Atlanta, GA 30318

Vice President

Name Role Address
Hoffman, Gail Vice President Community Management Associates Inc., 1465 Northside Dr. N.W. 128 Atlanta, GA 30318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2024-04-22 Community Management Associates, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2020-04-22 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State