Search icon

MAGNOLIA CREEK HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA CREEK HOMEOWNER'S 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: 09 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2001 (23 years ago)
Document Number: N20060
FEI/EIN Number 593412941

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

Address: 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550, US
Mail Address: 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Devine John President 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Roberts Jessica Director 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Strickland Malcolm Vice President 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Foutch Dave Secretary 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Watterud Dean Director 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Gelder Jay Agent 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Gelder, Jay -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 10221 EMERALD COAST PARKWAY WEST, Suite 5, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 10221 EMERALD COAST PARKWAY WEST, Suite 5, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-04-09 10221 EMERALD COAST PARKWAY WEST, Suite 5, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2001-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State