Entity Name: | MAGNOLIA BAY CONDOMINIUM ASSOCIATION OF BREVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Nov 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2019 (5 years ago) |
Document Number: | N06000012186 |
FEI/EIN Number | 300401025 |
Address: | 2002 JULEP DRIVE, COCOA BEACH, FL, 32931, US |
Mail Address: | 2002 Julep Drive, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hudson Thomas | Agent | 2002 Julep Dr, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
HUDSON THOMAS | Treasurer | 2002 JULEP DRIVE, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
Erwin James | Vice President | 2012 Julep Dr Apt 201, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
Orsini Joseph | President | 2012 Julep Dr Apt 108, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
Baker Nan | Secretary | 2022 Julep Dr, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
Witherspoon Karen M | Director | 2012 Julep Dr, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-10-09 | No data | No data |
AMENDMENT | 2019-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-11 | Hudson, Thomas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-11 | 2002 Julep Dr, Cocoa Beach, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-24 | 2002 JULEP DRIVE, COCOA BEACH, FL 32931 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-18 |
Amendment | 2019-10-09 |
Amendment | 2019-10-07 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-02-11 |
Reg. Agent Change | 2017-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State