Search icon

MAGNOLIA VILLAGE HOMEOWNERS ASSOCIATION OF EDGEWATER, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA VILLAGE HOMEOWNERS ASSOCIATION OF EDGEWATER, 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: 28 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2022 (3 years ago)
Document Number: N94000001615
FEI/EIN Number 593245149

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

Mail Address: 1802 PERSIMMON CIRCLE, EDGEWATER, FL, 32132, US
Address: 1802 Persimmon circle, EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY Becky President 3113 Natchez, EDGEWATER, FL, 321322826
Wigmore Margaret Treasurer 1802 PERSIMMON CIRLCE, EDGEWATER, FL, 32132
Robbins Alan Vice President 1765 PERSIMMON CIRCLE, EDGEWATER, FL, 32132
OAKES CYNDI Director 1772 PERSIMMON CIRCLE, EDGEWATER, FL, 32132
Blackburn Vicky Secretary 1836 Persimmon Circle, Edgewater, FL, 32132
Hill John Director 1804 Persimmon Circle, Edgewater, FL, 32132
PAPPAS GEORGE S Agent 213 SILVER BEACH AVE., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 1802 Persimmon circle, EDGEWATER, FL 32132 -
REGISTERED AGENT NAME CHANGED 2024-12-13 JEREMY V. ANDERSON, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 1689 MAHAN CENTER BLVD SUITE B, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2023-04-20 1802 Persimmon circle, EDGEWATER, FL 32132 -
AMENDMENT 2022-07-11 - -
REINSTATEMENT 2018-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Reg. Agent Change 2024-12-13
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
Amendment 2022-07-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-05-29
REINSTATEMENT 2018-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State