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 |
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 |
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 | - | - |
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