Search icon

MAGNOLIA SQUARE OF FT. PIERCE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA SQUARE OF FT. PIERCE 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: 15 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2012 (13 years ago)
Document Number: N05000002965
FEI/EIN Number 204235086

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

Address: 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966, US
Mail Address: 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiBona Patty Director 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
VESTA PROPERTY SERVICES, LLC Agent -
Overton Hughes Ashley President 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
MUI ROBERT Vice President 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
Gilreath Joe Treasurer 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
Smolarek Kara Secretary 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2024-04-16 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Vesta Property Services -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 -
AMENDMENT 2012-08-16 - -
AMENDED AND RESTATEDARTICLES 2005-12-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-11-21
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2017-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State