Entity Name: | MAGNOLIA CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Sep 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Nov 2019 (5 years ago) |
Document Number: | P01000093809 |
FEI/EIN Number | 593760837 |
Address: | 4714 SEASTAR VISTA, DESTIN, FL, 32541, US |
Mail Address: | 4714 SEASTAR VISTA, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAGNOLIA CUSTOM HOMES, INC. 401(K) PLAN | 2023 | 593760837 | 2024-07-03 | MAGNOLIA CUSTOM HOMES, INC. | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | ANDREW M. BENO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 8503761092 |
Plan sponsor’s address | 4714 SEASTAR VISTA, DESTIN, FL, 32541 |
Signature of
Role | Plan administrator |
Date | 2023-06-14 |
Name of individual signing | ANDREW M. BENO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 8503761092 |
Plan sponsor’s address | 4714 SEASTAR VISTA, DESTIN, FL, 32541 |
Signature of
Role | Plan administrator |
Date | 2022-05-17 |
Name of individual signing | ANDREW M. BENO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 8503761092 |
Plan sponsor’s address | 4714 SEASTAR VISTA, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
BENO ANDREW M | Agent | 4714 SEASTAR VISTA, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
BENO ANDREW M | President | 4714 SEASTAR VISTA, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
BENO ANDREW M | Director | 4714 SEASTAR VISTA, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
BENO ANDREW M | Secretary | 4714 SEASTAR VISTA, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
BENO ANDREW M | Treasurer | 4714 SEASTAR VISTA, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
Aiken Josiah K | Officer | 164 Marlberry Trace, Santa Rosa Beach, FL, 32459 |
Teal James E | Officer | 118 Marlberry Trace, Santa Rosa Beach, FL, 32459 |
Beno Andrew M | Officer | 180 Marlberry Trace, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-11-25 | MAGNOLIA CUSTOM HOMES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 4714 SEASTAR VISTA, DESTIN, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 4714 SEASTAR VISTA, DESTIN, FL 32541 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 4714 SEASTAR VISTA, DESTIN, FL 32541 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-06 |
Name Change | 2019-11-25 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State