Entity Name: | MAHOGANY BAY 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: | 07 Jan 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Feb 2010 (15 years ago) |
Document Number: | N03000000145 |
FEI/EIN Number |
208613439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 89TH CT NW, BRADENTON, FL, 34209, US |
Mail Address: | 810 89TH CT NW, BRADENTON, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURROUGHS DIANE | President | 810 89TH CT NW, BRADENTON, FL, 34209 |
HARTMAN KATHY | Treasurer | 722 89TH CT NW, BRADENTON, FL, 34209 |
BURROUGHS DIane | Secretary | 810 89TH CT NW, BRADENTON, FL, 342098155 |
Burroughs Bob | Director | 810 89TH CT NW, BRADENTON, FL, 34209 |
Cunningham Christine | Vice President | 715 89th CT NW, BRADENTON, FL, 34209 |
CUNNINGHAM CHRISTINE | Director | 715 89TH CT NW, BRADENTON, FL, 34209 |
Burroughs Diane L | Agent | 810 89TH CT NW, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 810 89TH CT NW, BRADENTON, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 810 89TH CT NW, BRADENTON, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Burroughs, Diane L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 810 89TH CT NW, BRADENTON, FL 34209 | - |
CANCEL ADM DISS/REV | 2010-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State