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 |
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 |
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 | - | - |
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