Search icon

MAGNOLIA FOREST PROPERTY OWNERS ASSOCIATION AT BLUEWATER BAY, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA FOREST PROPERTY OWNERS ASSOCIATION AT BLUEWATER BAY, 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: 15 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 1998 (26 years ago)
Document Number: N96000003776
FEI/EIN Number 593446770

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 348 Miracle Strip Parkway, Fort Walton Beach, FL, 32548, US
Mail Address: P.O. BOX 1632, NICEVILLE, FL, 32588, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wallace Thaddeus President P.O. BOX 1632, NICEVILLE, FL, 32588
Burgess Paul Secretary P.O. BOX 1632, NICEVILLE, FL, 32588
Burgess Sherri Treasurer P.O. Box 1632, NICEVILLE, FL, 32588
LeMire Justin Vice President P.O. Box 1632, Niceville, FL, 32588
Wolcott Anita Boar P.O. Box 1632, Niceville, FL, 32588
Sharp Glenda Boar P.O. Box 1632, Niceville, FL, 32588
Becker & Poliakoff (c/o Jenna Clabeaux) Agent 348 Miracle Strip Parkway, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 348 Miracle Strip Parkway, Suite 7, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2020-06-06 348 Miracle Strip Parkway, Suite 7, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2020-06-06 Becker & Poliakoff (c/o Jenna Clabeaux) -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 348 Miracle Strip Parkway, Suite 7, Fort Walton Beach, FL 32548 -
REINSTATEMENT 1998-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State