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 |
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 |
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 | - | - |
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