Search icon

THE MAGNOLIAS OF OCALA HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MAGNOLIAS OF OCALA 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: 07 Apr 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: N05000003723
FEI/EIN Number 81-0884327

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

Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barineau William K President 6972 Lake Gloria Blvd, Orlando, FL, 32809
Antich Brandi Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
Mark Phil Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
Johnson Renee Treasurer 6972 Lake Gloria Blvd, Orlando, FL, 32809
Patel Vijay Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
Jenkins Krystal Vice President 6972 Lake Gloria Blvd, Orlando,, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 6972 Lake Gloria Blvd, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2017-04-18 6972 Lake Gloria Blvd, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2017-04-18 Leland Management Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 6972 Lake Gloria Blvd, Orlando,, FL 32809 -
REINSTATEMENT 2016-01-11 - -
MERGER 2016-01-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000157699
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-01-18
REINSTATEMENT 2016-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State