Search icon

MAGNOLIA GLEN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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