Entity Name: | MAGNOLIA PLANTATION 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: | 05 May 1994 (31 years ago) |
Document Number: | N94000002274 |
FEI/EIN Number |
593242632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 E HIGHWAY 20, STE 311, Niceville, FL, 32578, US |
Mail Address: | P.O. BOX 1181, NICEVILLE, FL, 32588, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sheilds Bob | Vice President | 4400 E HIGHWAY 20, Niceville, FL, 32578 |
Knight Jack | President | 4400 E HIGHWAY 20, Niceville, FL, 32578 |
PEARCE STEVE | Treasurer | 4400 E Hwy 20, Niceville, FL |
LANDSBERGER LAURA | Manager | 4400 E Hwy 20, Niceville, FL, 32578 |
Landsberger Laura | Agent | 4400 E HIGHWAY 20, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-03 | Landsberger, Laura | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-06 | 4400 E HIGHWAY 20, STE 311, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-06 | 4400 E HIGHWAY 20, STE 311, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 4400 E HIGHWAY 20, STE 311, Niceville, FL 32578 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000039874 | TERMINATED | 1000000567358 | OKALOOSA | 2014-01-02 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-28 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State