Search icon

MAGNOLIA LAKES RESIDENTS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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