Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MAGNOLIA POINT COMMUNITY ASSOCIATION, INC.

Filing Information
N21083 59-2874651 06/09/1987 FL ACTIVE AMENDMENT 11/01/2010 NONE
Principal Address
475 West Town Place #112
St. Augustine, FL 32092

Changed: 03/27/2020
Mailing Address
5455 A1A S
St. Augustine, FL 32080

Changed: 03/27/2020
Registered Agent Name & Address MAY MANAGEMENT SERVICES, INC.
5455 A1A S
ST AUGUSTINE, FL 32080

Name Changed: 10/28/2019

Address Changed: 10/28/2019
Officer/Director Detail Name & Address

Title PRES

Bastress, Jon
5455 A1A S
St. Augustine, FL 32080

Title VP, 1st

Boucher, Michael
5455 A1A S
St. Augustine, FL 32080

Title Secretary

Nisley, Bill
5455 A1A S
St. Augustine, FL 32080

Title Treasurer

Lochner, John
5455 A1A S
St. Augustine, FL 32080

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 04/14/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
10/28/2019 -- Reg. Agent Change View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
11/01/2010 -- Amendment View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
08/05/2004 -- Off/Dir Resignation View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
11/14/2003 -- Reg. Agent Change View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
01/26/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format