Search icon

MAGNOLIA WALK APARTMENTS II, INC.

Company Details

Entity Name: MAGNOLIA WALK APARTMENTS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2003 (22 years ago)
Document Number: P03000049730
FEI/EIN Number 200786188
Address: 233 S.W. 3RD STREET, OCALA, FL, 34474, US
Mail Address: 233 S.W. 3RD STREET, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BARNARD BROWNELL Agent 1629 N.W. 4TH STREET, OCALA, FL, 34475

President

Name Role Address
BARNARD BROWNELL President 1629 N.W. 4TH STREET, SUITE 103, OCALA, FL, 34475

Director

Name Role Address
BARNARD BROWNELL Director 1629 N.W. 4TH STREET, SUITE 103, OCALA, FL, 34475
GUNN HOWARD L Director 2801 SW 15TH STREET, OCALA, FL, 34476
DAWSON GWENDOLYN B Director 1629 N.W. 4TH STREET, OCALA, FL, 34475
LEAVINGS DENIECE Director 1629 N.W. 4TH STREET, 103, OCALA, FL, 34475
MITCHELL ELNORA Director 11353 NW HWY 225, REDDICK, FL, 32686
LONON CHERYL Director 1629 NW 4TH STREET, SUITE 103, OCALA, FL, 34475

Vice President

Name Role Address
GUNN HOWARD L Vice President 2801 SW 15TH STREET, OCALA, FL, 34476

Treasurer

Name Role Address
DAWSON GWENDOLYN B Treasurer 1629 N.W. 4TH STREET, OCALA, FL, 34475

Secretary

Name Role Address
LEAVINGS DENIECE Secretary 1629 N.W. 4TH STREET, 103, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 1629 N.W. 4TH STREET, OCALA, FL 34475 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State