Search icon

MAGNOLIA SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA SQUARE 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: 24 Jul 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: 733372
FEI/EIN Number 591774418

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O Creative Management, 5510 River Rd, New Port Richy, FL, 34652, US
Address: 501 East Bay Dr, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
makris mary Director C/O Creative Management, New Port Richy, FL, 34652
Kelley Helen Agent C/O Creative Management, New Port Richy, FL, 34652
PEACOCK BARBARA Vice President C/O Creative Management, New Port Richy, FL, 34652
MULET DIAZ EVELIO President C/O Creative Management, New Port Richy, FL, 34652
KLEIST cynthia Secretary C/O Creative Management, New Port Richy, FL, 34652
MOFFITT NORMAN Treasurer C/O Creative Management, New Port Richy, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 501 East Bay Dr, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2023-05-02 501 East Bay Dr, Largo, FL 33770 -
REGISTERED AGENT NAME CHANGED 2023-05-02 Kelley, Helen -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 -
REINSTATEMENT 2018-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State