Search icon

MAGNOLIA HARBOR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA HARBOR 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: 25 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2005 (20 years ago)
Document Number: N03000008305
FEI/EIN Number 562407108

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

Address: 700 South Palafox Street, PENSACOLA, FL, 32502, US
Mail Address: 700 South Palafox Street, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON SUZAN President 700 South Palafox Street, PENSACOLA, FL, 32502
Plowman Dan Vice President 700 South Palafox Street, PENSACOLA, FL, 32502
Rylander Jennifer Secretary 700 South Palafox Street, PENSACOLA, FL, 32502
Johnson Elissaveta Boar 700 South Palafox Street, PENSACOLA, FL, 32502
Parker Tom Director 700 South Palafox Street, PENSACOLA, FL, 32502
Kearns Gabriel Boar 700 South Palafox Street, PENSACOLA, FL, 32502
ELITE HOUSING MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 700 South Palafox Street, 100, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 700 South Palafox Street, 100, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2024-03-25 700 South Palafox Street, 100, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2024-03-25 Elite Housing Management -
CANCEL ADM DISS/REV 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State