Entity Name: | LAKE MAGDALENE WOODS NEIGHBORHOOD ASSOCIATION, INC, |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Oct 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N06000011079 |
FEI/EIN Number |
593184635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3015 Magdalene Woods Drive, TAMPA, FL, 33618, US |
Mail Address: | 3010 Magdalene Woods Drive, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aiken Meredith J | Treasurer | 3010 Magdalene Woods Drive, Tampa, FL, 33618 |
Nemani Shalini | President | 3004 Magdalene Woods Dr., Tampa, FL, 33618 |
Johns Lauren | Vice President | 2905 Magdalene Woods Dr., Tampa, FL, 33618 |
Rizzo Yvette | Secretary | 2901 Woods End Court, Tampa, FL, 33618 |
Aiken Meredith J | Agent | 3012 MAGDALENE WOODS DR, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-27 | 3015 Magdalene Woods Drive, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2022-07-27 | 3015 Magdalene Woods Drive, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-27 | Aiken, Meredith J | - |
AMENDMENT | 2010-07-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-01 | 3012 MAGDALENE WOODS DR, TAMPA, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State