Search icon

MAGDALENE RESERVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGDALENE RESERVE 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: 15 Mar 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2008 (17 years ago)
Document Number: N42519
FEI/EIN Number 593070553

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

Address: 5844 Old Pasco Road, Wesley Chapel, FL, 33544, US
Mail Address: 3434 Colwell Ave., Tampa, FL, 33614, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeWork Margaret Treasurer 5844 Old Pasco Road, Wesley Chapel, FL, 33544
Cheng Alex President 5844 Old Pasco Road, Wesley Chapel, FL, 33544
Merrigan Michael Vice President 5844 Old Pasco Road, Wesley Chapel, FL, 33544
Punkris Danielle Secretary 5844 Old Pasco Road, Wesley Chapel, FL, 33544
Wofford Debby Director 5844 Old Pasco Road, Wesley Chapel, FL, 33544
Doll Henry Director 5844 Old Pasco Road, Wesley Chapel, FL, 33544
Rizzetta & Company, Inc. Agent 3434 Colwell Ave., Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2021-04-12 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2021-04-12 Rizzetta & Company, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 3434 Colwell Ave., Suite 200, Tampa, FL 33614 -
AMENDMENT 2008-03-27 - -
REINSTATEMENT 1993-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State