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 |
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 | - |
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 | - | - |
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