Search icon

MAGNOLIA PLACE COMMUNITY ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA PLACE COMMUNITY 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: 12 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2018 (7 years ago)
Document Number: N10000004706
FEI/EIN Number 272783249

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

Address: 6827 SUN 'N LAKE BLVD, SEBRING, FL, 33872, US
Mail Address: 6827 SUN 'N LAKE BLVD, SEBRING, FL, 33872, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eldridge Kyler Director 6827 SUN 'N LAKE BLVD, SEBRING, FL, 33872
Tiger Jack Director 6827 SUN 'N LAKE BLVD, SEBRING, FL, 33872
SALES RICHARD O Secretary 5025 Friars Cove Street, Sebring, FL, 33872
Andreu Alejandro Director 5024 Friars Cove Street, Sebring, FL, 33872
Abbenante Anthony Director 6833 Sun North Lake Boulevard, Sebring, FL, 33872
SALES RICHARD O Agent 6827 SUN 'N LAKE BLVD, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Andreu, Alejandro -
REGISTERED AGENT NAME CHANGED 2024-04-19 SALES, RICHARD OWEN -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 6827 SUN 'N LAKE BLVD, SEBRING, FL 33872 -
REINSTATEMENT 2018-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-05-21 - -
CHANGE OF MAILING ADDRESS 2012-04-11 6827 SUN 'N LAKE BLVD, SEBRING, FL 33872 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 6827 SUN 'N LAKE BLVD, SEBRING, FL 33872 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-03-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State