Entity Name: | MAGNOLIA BLUFF CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jan 1980 (45 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 750671 |
FEI/EIN Number |
591680736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 South Bayshore Drive, EASTPOINT, FL, 32328, US |
Mail Address: | 55 South Bayshore Drive, EASTPOINT, FL, 32328, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOZLOWSKY Elaine | Vice President | 55 S. BAYSHORE DR, EASTPOINT, FL, 32328 |
INZETTA MELANIE | Secretary | 290 N BAYSHORE DRIVE, EASTPOINT, FL, 32328 |
THOMAS WAYNE R | President | 199 N BAYSHORE DR, EASTPOINT, FL, 32328 |
BRANDT DOUGLAS | Director | 314 N BAYSHORE DR, EASTPOINT, FL, 32328 |
Kozlowsky Henry L | Treasurer | 55 South Bayshore Drive, Eastpoint, FL, 32328 |
Kozlowsky Henry L | Agent | 55 South Bayshore Drive, EASTPOINT, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-10 | 55 South Bayshore Drive, EASTPOINT, FL 32328 | - |
CHANGE OF MAILING ADDRESS | 2015-01-10 | 55 South Bayshore Drive, EASTPOINT, FL 32328 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-10 | Kozlowsky, Henry L | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 55 South Bayshore Drive, EASTPOINT, FL 32328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-05-24 |
ANNUAL REPORT | 2012-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State