Search icon

MAGNOLIA MANOR OF LAKELAND HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: MAGNOLIA MANOR OF LAKELAND HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2000 (25 years ago)
Document Number: N00000002582
FEI/EIN Number 593687583
Mail Address: 5337 N SOCRUM LOOP RD, LAKELAND, FL, 33809, US
Address: 5127 Spanish Oaks Dr, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BONZELLA THERESA Agent 5127 Spanish Oaks Dr, LAKELAND, FL, 33805

President

Name Role Address
BRADLEY STACY President 7906 CHARLESTON BLVD, LAKELAND, FL, 33810

Vice President

Name Role Address
RODRIGUEZ NEFTALI Vice President 7935 APPLE BLOSSOM DR, LAKELAND, FL, 33810

Treasurer

Name Role Address
BRIDGES MICHELE Treasurer 7919 APPLE BLOSSOM DRIVE, LAKELAND, FL, 33810

Director

Name Role Address
JOHNSON TONY Director 7976 CHARLESTON BLVD, LAKELAND, FL, 33810

Secretary

Name Role Address
Greenberg Jacqueline Secretary 7935 Apple Blossom Drive, Lakeland, FL, 33810

Manager

Name Role Address
Bonzella Theresa Manager 5337 N SOCRUM LOOP RD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 5127 Spanish Oaks Dr, LAKELAND, FL 33805 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 5127 Spanish Oaks Dr, LAKELAND, FL 33805 No data
CHANGE OF MAILING ADDRESS 2013-04-01 5127 Spanish Oaks Dr, LAKELAND, FL 33805 No data
REGISTERED AGENT NAME CHANGED 2013-04-01 BONZELLA, THERESA No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State