Entity Name: | MAGNOLIA PLACE TOWNHOMES CONDOMINIUM 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: | 02 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2010 (14 years ago) |
Document Number: | N05000012108 |
FEI/EIN Number |
203903431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5075 NW 43RD AVENUE, GAINESVILLE, FL, 32606, US |
Mail Address: | 7827 N DALE MABRY HWY #104, TAMPA, FL, 33614, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Misty | Vice President | 7827 N. Dale Mabry Hwy., #104, Tampa, FL, 33618 |
Barragan Martha | President | 1775 HANCOCK ST STE 200, SAN DIEGO, CA, 92110 |
Pakdel Farzad | Treasurer | 7827 N. dale Mabry Hwy., #104, Tampa, FL, 33618 |
Smith Greg | Director | 7827 N dale Mabry hwy., #104, Tampa, FL, 33614 |
Redmon Terra | Secretary | 7827 N dale Mabry hwy., #104, Tampa, FL, 33614 |
GOEDE, DEBOEST & CROSS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-31 | GOEDE, DEBOEST & CROSS, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 6609 Willow park drive, 2nd floor, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 5075 NW 43RD AVENUE, GAINESVILLE, FL 32606 | - |
REINSTATEMENT | 2010-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-03 | 5075 NW 43RD AVENUE, GAINESVILLE, FL 32606 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-22 |
Reg. Agent Change | 2017-11-22 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State