Entity Name: | MAGDALENE SHORES COMMUNITY, 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: | 17 Aug 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 1985 (39 years ago) |
Document Number: | 713208 |
FEI/EIN Number |
593315594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13810 Shady Shores Drive, Tampa, FL, 33613, US |
Mail Address: | 13810 Shady Shores Drive, Tampa, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klema Law, PL | Agent | 420 W. KENNEDY BOULEVARD, Tampa, FL, 33606 |
Klema Griffin | Director | PO Box 172381, Tampa, FL, 33672 |
Woodard Darren K | Director | 13514 Greenleaf Drive, Tampa, FL, 33613 |
Lieberman Brian | Director | 2103 Cape Bend Ave, Tampa, FL, 33613 |
Reuter Jorn | Director | 13503 Greentree Dr, Tampa, FL, 33613 |
Sutton Natalia | Director | 13508 Little Lake Pl, Tampa, FL, 33613 |
Trezevant Sonya | Director | 1805 Cape Bend Ave, Tampa, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 13810 Shady Shores Drive, Tampa, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Klema Law, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 420 W. KENNEDY BOULEVARD, Second Floor, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 13810 Shady Shores Drive, Tampa, FL 33613 | - |
REINSTATEMENT | 1985-12-17 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State