Entity Name: | MAGNOLIA PARK AT RIVERVIEW HOMEOWNERS ASSOCIATION, 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: | 24 May 2007 (18 years ago) |
Document Number: | N07000005211 |
FEI/EIN Number |
260458818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Castle Group, 12270 SW 3rd St., Ste. 200, Plantation, FL, 33325, US |
Mail Address: | c/o Castle Group, 12270 SW 3rd St., Ste. 200, Plantation, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS BOSINGER, PLLC | Agent | - |
O'NEIL CAROL | Director | 4512 Savannah Holly Pl, Riverview, FL, 33578 |
Gibson Tanya | President | 8408 Red Spruce Ave, Riverview, FL, 33578 |
Waters Samantha | Treasurer | 8939 Turnstone Haven Pl, Tampa, FL, 33619 |
Campbell Courtney | Director | 5023 White Sanderling Ct., Tampa, FL, 33619 |
WILSON HERBERT | Director | 9305 Tradewater Oaks Dr., Riverview, FL, 33578 |
Moeller Noelle | Vice President | 4750 White Sanderling Ct., Tampa, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-09 | c/o Castle Group, 12270 SW 3rd St., Ste. 200, Plantation, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2024-05-09 | c/o Castle Group, 12270 SW 3rd St., Ste. 200, Plantation, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-09 | ARIAS BOSINGER, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 845 E New Haven Ave., Melbourne, FL 32901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
AMENDED ANNUAL REPORT | 2024-05-09 |
ANNUAL REPORT | 2024-04-23 |
Reg. Agent Resignation | 2024-04-01 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-10-15 |
ANNUAL REPORT | 2019-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State