Search icon

MAGIC LANDINGS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC LANDINGS 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: 11 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: N01000002565
FEI/EIN Number 202031295

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 Magic Landings Blvd, Kissimmee, FL, 34744, US
Mail Address: 120 Magic Landings Blvd, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHEONIX MANAGEMENT GROUP LLC Agent -
Oquendo Angel President 120 Magic Landings Blvd, KISSIMMEE, FL, 34744
Perez Cesar Treasurer 120 Magic Landings Blvd, KISSIMMEE, FL, 34744
Ryan Sue Ann Vice President 120 Magic Landings Blvd, Kissimmee, FL, 34744
Lopez Allan BM 120 Magic Landings Blvd, Kissimmee, FL, 34744
Valentin Cynthia BM 120 Magic Landings Blvd, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 c/o Pheonix Management Group LLC, 9924 Universal Blvd, 224-177, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-01-24 Pheonix Management Group LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 120 Magic Landings Blvd, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2019-01-31 120 Magic Landings Blvd, Kissimmee, FL 34744 -
AMENDMENT 2010-10-25 - -
REINSTATEMENT 2005-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-12-19
ANNUAL REPORT 2017-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State