Search icon

MAGNOLIA BAY AT SANDESTIN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA BAY AT SANDESTIN 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: 21 May 2003 (22 years ago)
Document Number: N03000004290
FEI/EIN Number 593669512

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

Address: VIRTUOUS MANAGEMENT GROUP LLC, 500 GRAND BLVD, MIRAMAR BEACH, FL, 32550-1899, US
Mail Address: MAGNOLIA BAY AT SANDESTIN HOA, 500 GRAND BLVD, MIRAMAR BEACH, FL, 32550-1899, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRTUOUS MANAGEMENT GROUP, LLC Agent -
Pierce Gregg President Magnolia Bay At Sandestin HOA, Miramar Beach, GA, 325501899
Leanos William Secretary VIRTUOUS MANAGEMENT GROUP LLC, MIRAMAR BEACH, FL, 325501899
Pouliot Laurie Vice President Virtuous Management Group LLC, Miramar Beach, FL, 325501899
Kiser Martin Treasurer VIRTUOUS MANAGEMENT GROUP LLC, MIRAMAR BEACH, FL, 325501899
Burt Wise Trust Director VIRTUOUS MANAGEMENT GROUP LLC, MIRAMAR BEACH, FL, 325501899
Burnside Cheryl Director VIRTUOUS MANAGEMENT GROUP LLC, MIRAMAR BEACH, FL, 325501899

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 VIRTUOUS MANAGEMENT GROUP LLC, 500 GRAND BLVD, SUITE K-220, MIRAMAR BEACH, FL 32550-1899 -
CHANGE OF MAILING ADDRESS 2024-07-15 VIRTUOUS MANAGEMENT GROUP LLC, 500 GRAND BLVD, SUITE K-220, MIRAMAR BEACH, FL 32550-1899 -
REGISTERED AGENT NAME CHANGED 2024-07-15 Virtuous Management Group LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 VIRTUOUS MANAGEMENT GROUP LLC, 500 GRAND BLVD, SUITE K-220, MIRAMAR BEACH, FL 32550-1899 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State