Search icon

MAGNOLIA WALK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MAGNOLIA WALK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2015 (9 years ago)
Document Number: N06000000165
FEI/EIN Number 510567066
Address: 642 E Bloomingdale Ave, Brandon, FL, 33511, US
Mail Address: 642 E Bloomingdale Ave, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PMI ARRICO REALTY & PROPERTY MANAGEMENT Agent 642 E Bloomingdale Ave, Brandon, FL, 33511

Treasurer

Name Role Address
ANGLETON DAVID Treasurer 642 E Bloomingdale Ave, Brandon, FL, 33511

Vice President

Name Role Address
Luce Rory Vice President 642 E Bloomingdale Ave, Brandon, FL, 33511

Director

Name Role Address
Berry Clark Director 642 E Bloomingdale Ave, Brandon, FL, 33511

President

Name Role Address
Kiger Gary President 642 E Bloomingdale Ave, Brandon, FL, 33511

Secretary

Name Role Address
PEREZ ESMERALDA Secretary 642 E Bloomingdale Ave, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 642 E Bloomingdale Ave, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2022-03-02 642 E Bloomingdale Ave, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2022-03-02 PMI ARRICO REALTY & PROPERTY MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 642 E Bloomingdale Ave, Brandon, FL 33511 No data
AMENDMENT 2015-09-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-06-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-14
Reg. Agent Change 2018-09-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State