Entity Name: | MAGNOLIA GLEN HOMEOWNERS 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: | 25 May 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Feb 2008 (17 years ago) |
Document Number: | N94000002687 |
FEI/EIN Number |
593321480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 549 Berwick Drive, Davenport, FL, 33897, US |
Mail Address: | PO BOX 135131, CLERMONT, FL, 34713-5131, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abano Leslie | Secretary | 854 Berwick Drive, DAVENPORT, FL, 33897 |
Bishop Monica | Vice President | 601 BERWICK DRIVE, DAVENPORT, FL, 33897 |
Carboy Brian | Director | 245 Glenwood Blvd, Davenport, FL, 33897 |
Klemm Russell EEsq. | Agent | Clayton & McCulloh, P.A., MAITLAND, FL, 32751 |
CHASE JEREMY | President | 549 BERWICK DRIVE, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-31 | 549 Berwick Drive, Davenport, FL 33897 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | Clayton & McCulloh, P.A., 1065 Maitland Center Commons Boulevard, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-21 | Klemm, Russell E, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-29 | 549 Berwick Drive, Davenport, FL 33897 | - |
CANCEL ADM DISS/REV | 2008-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1998-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-15 |
AMENDED ANNUAL REPORT | 2016-11-29 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State