Entity Name: | MAGNOLIA POINT COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Jun 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2010 (14 years ago) |
Document Number: | N21083 |
FEI/EIN Number | 59-2874651 |
Mail Address: | 5455 A1A S, St. Augustine, FL 32080 |
Address: | 475 West Town Place #112, St. Augustine, FL 32092 |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MAY MANAGEMENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Boucher, Michael | 1st | 5455 A1A S, St. Augustine, FL 32080 |
Name | Role | Address |
---|---|---|
Nisley, Bill | Secretary | 5455 A1A S, St. Augustine, FL 32080 |
Name | Role | Address |
---|---|---|
Lochner, John | Treasurer | 5455 A1A S, St. Augustine, FL 32080 |
Name | Role | Address |
---|---|---|
Bastress, Jon | President | 5455 A1A S, St. Augustine, FL 32080 |
Name | Role | Address |
---|---|---|
Boucher, Michael | Vice President | 5455 A1A S, St. Augustine, FL 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | 475 West Town Place #112, St. Augustine, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-27 | 475 West Town Place #112, St. Augustine, FL 32092 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | MAY MANAGEMENT SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-28 | 5455 A1A S, ST AUGUSTINE, FL 32080 | No data |
AMENDMENT | 2010-11-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-27 |
Reg. Agent Change | 2019-10-28 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State