Search icon

MAGNOLIA SPRINGS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA SPRINGS 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: 02 Oct 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: N34450
FEI/EIN Number 593358366

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

Address: 1526 VIDALIA COURT, ORLANDO, FL, 32818, US
Mail Address: 1526 VIDALIA COURT, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROISL ANDREAS Vice President 1822 Natchez Trace Blvd., ORLANDO, FL, 32818
PROISL ANDREAS Director 1822 Natchez Trace Blvd., ORLANDO, FL, 32818
GAILIT SUSAN Treasurer 1526 VIDALIA COURT, ORLANDO, FL, 32818
GAILIT SUSAN Director 1526 VIDALIA COURT, ORLANDO, FL, 32818
AYALA OTIS President 9179 MONTEVELLO DRIVE, ORLANDO, FL, 32818
AYALA OTIS Director 9179 MONTEVELLO DRIVE, ORLANDO, FL, 32818
AYALA SHIREE Secretary 9179 MONTEVELLO DRIVE, ORLANDO, FL, 32818
AYALA SHIREE Director 9179 MONTEVELLO DRIVE, ORLANDO, FL, 32818
Gailit Susan Agent 1526 VIDALIA COURT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-29 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 Gailit, Susan -
CHANGE OF MAILING ADDRESS 2020-11-16 1526 VIDALIA COURT, ORLANDO, FL 32818 -
AMENDMENT 2020-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 1526 VIDALIA COURT, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 1526 VIDALIA COURT, ORLANDO, FL 32818 -
AMENDMENT 2004-09-15 - -
REINSTATEMENT 1996-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-09
Amendment 2021-10-29
ANNUAL REPORT 2021-03-15
Amendment 2020-11-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State