Search icon

MAGNOLIA BAY PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA BAY PROPERTY OWNERS 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: 03 Sep 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 1996 (28 years ago)
Document Number: N93000004001
FEI/EIN Number 650215957

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

Address: 16745 Bay Club Drive, CLERMONT, FL, 34711, US
Mail Address: 16745 Bay Club Drive, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKUBOWSKI OLGA N President 16745 BAY CLUB DRIVE, CLERMONT, FL, 34711
Hennemann Bryan Vice President 16809 Bay Club Drive, CLERMONT, FL, 34711
BEVELACQUA JAMIE Treasurer 16631 Bay Club Drive, Clermont, FL, 34711
SMITH LORI Secretary 16600 BAY CLUB DRIVE, CLERMONT, FL, 34711
ELIEFF SUZE Officer 16633 BAY CLUB DRIVE, CLERMONT, FL, 34711
JAKUBOWSKI OLGA N Agent 16745 BAY CLUB DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-11 16745 Bay Club Drive, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-29 16745 Bay Club Drive, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-03-31 JAKUBOWSKI, OLGA N -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 16745 BAY CLUB DRIVE, CLERMONT, FL 34711 -
REINSTATEMENT 1996-12-30 - -
NAME CHANGE AMENDMENT 1996-12-23 MAGNOLIA BAY PROPERTY OWNERS ASSOCIATION, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State