Entity Name: | MAGDALENE GROVE CIVIC 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: | 05 Nov 1981 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jun 1996 (29 years ago) |
Document Number: | 760605 |
FEI/EIN Number |
592602517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1207 La Brad Lane, Tampa, FL, 33613, US |
Mail Address: | 1207 La Brad Lane, Tampa, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daniels Lisa | President | 1207 La Brad Lane, Tampa, FL, 33613 |
Wilmouth Vickie | Secretary | 1223 La Brad Lane, Tampa, FL, 33613 |
Wilmouth James R | Treasurer | 1223 La Brad Lane, Tampa, FL, 33613 |
Hixon Michele | Director | 1205 La Brad Lane, Tampa, FL, 33613 |
Redding Rick | Advi | 1219 La Brad Lane, Tampa, FL, 33613 |
Vanaskie Michael | Vice President | 1223 La Brad Lane, Tampa, FL, 33613 |
Wilmouth James | Agent | 1207 La Brad Lane, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-09 | 1207 La Brad Lane, Tampa, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2024-03-09 | 1207 La Brad Lane, Tampa, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-09 | 1207 La Brad Lane, TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | Wilmouth, James | - |
NAME CHANGE AMENDMENT | 1996-06-12 | MAGDALENE GROVE CIVIC ASSOCIATION, INC. | - |
REINSTATEMENT | 1994-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State