Search icon

MAGNOLIA PARK TOWNHOME OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA PARK TOWNHOME OWNERS' 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: 23 Sep 1998 (27 years ago)
Document Number: N98000005503
FEI/EIN Number 593566462

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
Clauson GREG Boar Community Management Associates Inc., Atlanta, GA, 30318
CLARK EARL Vice President Community Management Associates Inc., Atlanta, GA, 30318
Eichelberger Karen President Community Management Associates Inc., Atlanta, GA, 30318
Meyers Alan Treasurer Community Management Associates Inc., Atlanta, GA, 30318
DEVLIN JAMES H Agen Community Management Associates Inc., Atlanta, GA, 30318
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2021-02-04 Community Management Associates Inc., 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2020-12-11 COMMUNITY MANAGEMENT ASSOCIATES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
Reg. Agent Change 2020-12-11
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-04
Reg. Agent Change 2018-05-17
ANNUAL REPORT 2018-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State