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 |
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 |
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 | - | - |
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