Search icon

MAGNOLIA RIDGE HOME OWNERS, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA RIDGE HOME OWNERS, 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: 13 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2015 (10 years ago)
Document Number: N07000002656
FEI/EIN Number 20-8632146

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PO, Box 467, Bay Pines, FL, 33744, US
Mail Address: PO Box 467, Bay Pines, FL, 33744, US
ZIP code: 33744
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Springer Wesley President 7915 39th Ave. N, ST. Petersburg, FL, 33709
Coughlin Andrew Treasurer 3850 79th Street N, ST. Petersburg, FL, 33709
Berliner David Director 7919 39th Avenue N, ST. Petersburg, FL, 33709
Becker & Poliakoff Agent 1511 N. Westshore Boulevard, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 3830 79TH ST N, ST PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2025-01-24 TRAN, HANH H -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 PO, Box 467, Bay Pines, FL 33744 -
REGISTERED AGENT NAME CHANGED 2018-02-01 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 1511 N. Westshore Boulevard, Suite 1000, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-01-22 PO, Box 467, Bay Pines, FL 33744 -
REINSTATEMENT 2015-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State