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 |
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 |
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 | - | - |
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