Search icon

MAGNOLIA LAKES OF VERO PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA LAKES OF VERO 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: 21 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: N05000011786
FEI/EIN Number NOT APPLICABLE

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

Address: 550 65th Ave SW, VERO BEACH, FL, 32968, US
Mail Address: 550 65th Ave SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Auger John F Director 550 65th Ave SW, VERO BEACH, FL, 32968
Cannon Donald J Director 1896 20th Avenue SW, Vero Beach, FL, 32962
Bucknor Kirk D Director 5631 Sunberry Circle, Fort Pierce, FL, 34951
Jackson Sonja Officer 1721 Bellmonte Cir SW, Vero Beach, FL, 32968
Ballard Jimmy Director 505 65th Ave SW, Vero Beach, FL, 32968
Floyd Teddy F Director 1100 W. 13th Square, Vero Beach, FL, 32960
Auger John M Agent 550 65th Ave SW, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 550 65th Ave SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2022-03-15 550 65th Ave SW, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2022-03-15 Auger, John M -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 550 65th Ave SW, Vero Beach, FL 32968 -
REINSTATEMENT 2011-04-26 - -
PENDING REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State