Search icon

MAGDALENE GROVE CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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