Entity Name: | MAGNOLIA GREEN PROPERTY OWNERS' 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: | 05 Mar 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jul 2023 (2 years ago) |
Document Number: | N04000002380 |
FEI/EIN Number |
202624703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5391 LAKEWOOD RANCH BLVD., SUITE 100, SARASOTA, FL, 34240, US |
Mail Address: | 5391 LAKEWOOD RANCH BLVD., SUITE 100, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILERA MERCEDES | Secretary | 6562 UNIVERSITY PARKWAY, SARASOTA, FL, 34240 |
RUBEN AARON M | President | 6562 UNIVERSITY PARKWAY,, SARASOTA, FL, 34240 |
ROBERTSON KIMBERLY | Director | 6562 UNIVERSITY PARKWAY, SARASOTA, FL, 34240 |
ROBERTSON KIMBERLY | Vice President | 6562 UNIVERSITY PARKWAY, SARASOTA, FL, 34240 |
AGUILERA MERCEDES | Treasurer | 6562 UNIVERSITY PARKWAY, SARASOTA, FL, 34240 |
RUBEN AARON M | Director | 6562 UNIVERSITY PARKWAY,, SARASOTA, FL, 34240 |
AGUILERA MERCEDES | Director | 6562 UNIVERSITY PARKWAY, SARASOTA, FL, 34240 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-07-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-14 | 5391 LAKEWOOD RANCH BLVD., SUITE 100, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2020-08-14 | 5391 LAKEWOOD RANCH BLVD., SUITE 100, SARASOTA, FL 34240 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-14 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
Amendment | 2023-07-05 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-19 |
Reg. Agent Change | 2020-08-14 |
AMENDED ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State