Entity Name: | MAGNOLIA POINTE MASTER HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Ellis John D | Agent | 13900 County Road 455, clermont,fl, FL, 34711 |
Name | Role | Address |
---|---|---|
Marc Feiner | President | 13900 County Road 455, clermont,fl, FL, 34711 |
Name | Role | Address |
---|---|---|
Tom Simmonds | Vice President | 13900 County Road 455, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
Christopher Dulin | Treasurer | 13900 County Road 455, clermont,fl, FL, 34711 |
Name | Role | Address |
---|---|---|
Matos Maria | Director | 13900 County Road 455, clermont,fl, FL, 34711 |
Joe Mercurio | Director | 13900 County Road 455, clermont,fl, FL, 34711 |
Name | Role | Address |
---|---|---|
Garcia Henry | Secretary | 13900 County Road 455, clermont,fl, FL, 34711 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 13900 County Road 455, Suite 107 #346, SUITE 6, clermont,fl, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 13900 County Road 455, Suite 107 #346, SUITE 6, clermont,fl, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | Ellis, John David | No data |
AMENDED AND RESTATEDARTICLES | 1998-01-21 | No data | No data |
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 Feb 2025
Sources: Florida Department of State