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 |
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 |
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 | - | - |
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