Search icon

MAGNOLIA PARK AT BAYSIDE LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA PARK AT BAYSIDE LAKES HOMEOWNERS 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: 13 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2005 (20 years ago)
Document Number: N02000009647
FEI/EIN Number 161660778

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

Mail Address: 4865 Revenna Ct, Unit 103, Melbourne, FL, 32904, US
Address: 4865 Revenna Court, Unit 103, Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
jones dwayne Treasurer 2051 Bramblewood Circle SE, Palm Bay, FL, 32909
Davis MIKE President 2051 Bramblewood Circle SE, Palm Bay, FL, 32909
Krueger Julie Vice President 2051 Bramblewood Circle SE, Palm Bay, FL, 32909
Halfhide Gary Secretary 2051 Bramblewood Circle SE, Palm Bay, FL, 32909
Guthrie Alan Agen 4865 Revenna Court, Melbourne, FL, 32904
Wathen Mary Agen 4865 Revenna Court, Melbourne, FL, 32904
Wathen Mary Agent 4865 Revenna Court, Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 4865 Revenna Court, Unit 103, Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2024-12-05 4865 Revenna Court, Unit 103, Melbourne, FL 32904 -
REGISTERED AGENT NAME CHANGED 2024-12-05 Wathen, Mary -
REGISTERED AGENT ADDRESS CHANGED 2024-12-05 4865 Revenna Court, Unit 103, Melbourne, FL 32904 -
AMENDMENT 2005-05-31 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-05
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State