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 |
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 |
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 | - | - |
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