Search icon

MAGNOLIA PLANTATION PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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