Entity Name: | MAGNOLIA LAKES RESIDENTS' 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: | 18 Aug 2003 (22 years ago) |
Document Number: | N03000007099 |
FEI/EIN Number |
134261733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NW Magnolia Lakes Blvd, Port St Lucie, FL, 34986, US |
Mail Address: | 101 NW Magnolia Lakes Blvd, Port Saint Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schweitzer Liz | President | 101 NW Magnolia Lakes Blvd, Port Saint Lucie, FL, 34986 |
MARINO LINDA | Secretary | 101 NW Magnolia Lakes Blvd, Port Saint Lucie, FL, 34986 |
MARINO LINDA | Director | 101 NW Magnolia Lakes Blvd, Port Saint Lucie, FL, 34986 |
Segnit Paul | Vice President | 101 NW Magnolia Lakes Blvd, Port Saint Lucie, FL, 34986 |
Huff Edward | Treasurer | 101 NW Magnolia Lakes Blvd, Port Saint Lucie, FL, 34986 |
Rodriguez Marlyn | Director | 101 NW Magnolia Lakes Blvd, Port Saint Lucie, FL, 34986 |
Hefty Bryan | Director | 101 NW Magnolia Lakes Blvd, Port Saint Lucie, FL, 34986 |
ADVANTAGE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-07-01 | Advantage Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-01 | 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2022-06-23 | 101 NW Magnolia Lakes Blvd, Port St Lucie, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 101 NW Magnolia Lakes Blvd, Port St Lucie, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-15 |
AMENDED ANNUAL REPORT | 2022-07-01 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-21 |
AMENDED ANNUAL REPORT | 2018-06-05 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State