Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BEACON AT 97TH AVENUE ASSOCIATION, INC.

Filing Information
N96000004335 65-0763319 08/16/1996 08/14/1996 FL ACTIVE REINSTATEMENT 10/22/2001
Principal Address
Community Management Associates Inc.
36468 EMERALD COAST PKWY.
STE. 2101
DESTIN, FL 32541

Changed: 04/25/2024
Mailing Address
Community Management Associates Inc.
1465 Northside Dr. N.W.
128
ATLANTA, GA 30318

Changed: 04/10/2023
Registered Agent Name & Address Community Management Associates Inc.
Community Management Associates Inc.
36468 EMERALD COAST PKWY.
STE. 2101
DESTIN, FL 32541

Name Changed: 04/10/2023

Address Changed: 04/25/2024
Officer/Director Detail Name & Address

Title Director, President

Tenenbaum, Jason
Community Management Associates Inc.
1465 Northside Dr. N.W.
128
ATLANTA, GA 30318

Title Director, Secretary

Luis, Michelle
Community Management Associates Inc.
1465 Northside Dr. N.W.
128
ATLANTA, GA 30318

Title Director, VP

Cambas Riggs, Margarita
Community Management Associates Inc.
1465 Northside Dr. N.W.
128
ATLANTA, GA 30318

Title Director, Treasurer

Espinosa, Tatiana
Community Management Associates Inc.
1465 Northside Dr. N.W.
128
ATLANTA, GA 30318

Title Agent

DEVLIN, JAMES H.
Community Management Associates Inc.
1465 Northside Dr. N.W.
128
ATLANTA, GA 30318

Annual Reports
Report YearFiled Date
2023 03/08/2023
2023 04/10/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
08/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
11/14/2011 -- Reg. Agent Change View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- Reg. Agent Resignation View image in PDF format
01/25/2011 -- Off/Dir Resignation View image in PDF format
01/25/2011 -- Off/Dir Resignation View image in PDF format
01/25/2011 -- Reg. Agent Change View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
06/04/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
02/28/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
10/22/2001 -- REINSTATEMENT View image in PDF format
08/13/2001 -- Amendment View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
08/10/1999 -- ANNUAL REPORT View image in PDF format
08/19/1998 -- ANNUAL REPORT View image in PDF format
07/03/1997 -- ANNUAL REPORT View image in PDF format
08/16/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format