Search icon

MAGNOLIA WOODS SUBDIVISION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA WOODS SUBDIVISION 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: 06 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2011 (14 years ago)
Document Number: N43260
FEI/EIN Number 593112576

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

Address: 35 Silk Moss Ct., SOUTH DAYTONA, FL, 32119, US
Mail Address: 24 SILK MOSS CT, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Daniel President 35 SILK MOSS CT, SOUTH DAYTONA, FL, 32119
Ward Daniel Director 35 SILK MOSS CT, SOUTH DAYTONA, FL, 32119
Vessella Lana Treasurer 24 SILK MOSS CT, SOUTH DAYTONA, FL, 32119
Vessella Lana Director 24 SILK MOSS CT, SOUTH DAYTONA, FL, 32119
Lippert Alicia Secretary 36 SILK MOSS COURT, SOUTH DAYTONA, FL, 32119
Lippert Alicia Director 36 SILK MOSS COURT, SOUTH DAYTONA, FL, 32119
Morris Brent Vice President 28 SILK MOSS COURT, SOUTH DAYTONA, FL, 32119
Morris Brent Director 28 SILK MOSS COURT, SOUTH DAYTONA, FL, 32119
Vessella Lana Agent 24 SILK MOSS CT, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 32 Silk Moss Ct., SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 32 Silk Moss Ct., SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 23 SILK MOSS CT, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2025-01-20 Vessella, Lana -
REINSTATEMENT 2011-03-04 - -
PENDING REINSTATEMENT 2011-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State