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 |
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 |
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 | - | - |
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