Search icon

MAGNOLIA COURT AT WATERWAY VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA COURT AT WATERWAY VILLAGE 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: 04 Sep 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: N18000009544
FEI/EIN Number 833533666

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

Address: c/o Beacon Management & Consulting LLC, 333 17th Street, Vero Beach, FL, 32960, US
Mail Address: c/o Beacon Management & Consulting LLC, 333 17th Street, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perry Christopher Treasurer c/o Beacon Management & Consulting LLC, Vero Beach, FL, 32960
Ketchum Brian Secretary c/o Beacon Management & Consulting LLC, Vero Beach, FL, 32960
Carl Nancy President c/o Beacon Management & Consulting LLC, Vero Beach, FL, 32960
BEACON MANAGEMENT AND CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-07 4620 Iron Street, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2024-11-07 Beacon Management and Consulting LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 c/o Beacon Management, 333 17th st., 2L, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 4620 Iron Street, Vero Beach, FL 32967 -
AMENDMENT AND NAME CHANGE 2018-11-21 MAGNOLIA COURT AT WATERWAY VILLAGE HOMEOWNES ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-04-24
Amendment and Name Change 2018-11-21
Domestic Non-Profit 2018-09-04

Date of last update: 02 May 2025

Sources: Florida Department of State