Search icon

MAGNOLIA POINTE MASTER HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA POINTE MASTER 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: 01 Dec 1997 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Jan 1998 (27 years ago)
Document Number: N97000006667
FEI/EIN Number 593524041

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

Address: 13900 County Road 455, Suite 107 #346, clermont,fl, FL, 34711, US
Mail Address: 13900 County Road 455, Suite 107 #346, clermont,fl, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marc Feiner President 13900 County Road 455, clermont,fl, FL, 34711
Tom Simmonds Vice President 13900 County Road 455, CLERMONT, FL, 34711
Christopher Dulin Treasurer 13900 County Road 455, clermont,fl, FL, 34711
Matos Maria Director 13900 County Road 455, clermont,fl, FL, 34711
Garcia Henry Secretary 13900 County Road 455, clermont,fl, FL, 34711
Joe Mercurio Director 13900 County Road 455, clermont,fl, FL, 34711
Ellis John D Agent 13900 County Road 455, clermont,fl, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 13900 County Road 455, Suite 107 #346, SUITE 6, clermont,fl, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-03-26 13900 County Road 455, Suite 107 #346, SUITE 6, clermont,fl, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 13900 County Road 455, Suite 107 #346, SUITE 6, clermont,fl, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-02-25 Ellis, John David -
AMENDED AND RESTATEDARTICLES 1998-01-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State