Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MAGDALENE GROVE CIVIC ASSOCIATION, INC.
Filing Information
760605
59-2602517
11/05/1981
FL
ACTIVE
NAME CHANGE AMENDMENT
06/12/1996
NONE
Principal Address
Changed: 03/09/2024
1207 La Brad Lane
Tampa, FL 33613
Tampa, FL 33613
Changed: 03/09/2024
Mailing Address
Changed: 03/09/2024
1207 La Brad Lane
Tampa, FL 33613
Tampa, FL 33613
Changed: 03/09/2024
Registered Agent Name & Address
Wilmouth, James
Name Changed: 03/19/2020
Address Changed: 03/09/2024
1207 La Brad Lane
TAMPA, FL 33613
TAMPA, FL 33613
Name Changed: 03/19/2020
Address Changed: 03/09/2024
Officer/Director Detail
Name & Address
Title President
Daniels, Lisa
Title Secretary
Wilmouth, Vickie
Title Treasurer
Wilmouth, James Robert
Title Director of Programs
Hixon, Michele
Title Advisor to Board
Redding, Rick
Title VP
Vanaskie, Michael
Title Social Committee Chair
Gillispie, Paul
Title SocialCommittee Chair
Gillispie, George
Title 2nd Vice President
Galvez, Joey
Title President
Daniels, Lisa
1207 La Brad Lane
Tampa, FL 33613
Tampa, FL 33613
Title Secretary
Wilmouth, Vickie
1223 La Brad Lane
Tampa, FL 33613
Tampa, FL 33613
Title Treasurer
Wilmouth, James Robert
1223 La Brad Lane
Tampa, FL 33613
Tampa, FL 33613
Title Director of Programs
Hixon, Michele
1205 La Brad Lane
Tampa, FL 33613
Tampa, FL 33613
Title Advisor to Board
Redding, Rick
1219 La Brad Lane
Tampa, FL 33613
Tampa, FL 33613
Title VP
Vanaskie, Michael
1223 La Brad Lane
Tampa, FL 33613
Tampa, FL 33613
Title Social Committee Chair
Gillispie, Paul
1218 Beacon Hill Drive
Tampa, FL 33613
Tampa, FL 33613
Title SocialCommittee Chair
Gillispie, George
1218 Beacon Hill Drive
Tampa, FL 33613
Tampa, FL 33613
Title 2nd Vice President
Galvez, Joey
1214 Magdalene Hill Drive
T, FL 33613
T, FL 33613
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 04/05/2023 |
2024 | 03/09/2024 |
Document Images