Entity Name: | MAGNOLIA KEY CONDOMINIUM 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 Feb 2004 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 May 2024 (a year ago) |
Document Number: | N04000002192 |
FEI/EIN Number |
421668536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 EIGHTH AVENUE, INDIALANTIC, FL, 32903, US |
Mail Address: | 1 EIGHTH AVENUE, INDIALANTIC, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Christopher Cassandra | President | 1 8th Avenue, INDIALANTIC, FL, 32903 |
Cook Jean | Vice President | 1 8th Avenue, INDIALANTIC, FL, 32903 |
christopher Cassandra | Treasurer | 1 8th Avenue, INDIALANTIC, FL, 32903 |
Polydys Mary | Secretary | 1 8th Avenue, Indialantic, FL, 32903 |
Christopher Michael | Director | 1 8th Avenue, INDIALANTIC, FL, 32903 |
Cochran Robert Jr. | Director | 1 8th Avenue, Indialantic, FL, 32903 |
ARIAS BOSINGER, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-21 | 1 EIGHTH AVENUE, INDIALANTIC, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2024-05-21 | 1 EIGHTH AVENUE, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-28 | 845 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-09 | Arias Bosinger, PLLC | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-05-21 |
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-23 |
AMENDED ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-14 |
AMENDED ANNUAL REPORT | 2017-12-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State