Entity Name: | MAGNOLIA VALLEY CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Sep 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | 717146 |
FEI/EIN Number |
591790943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7421 Live Oak Lane, New Port Richey, FL, 34653, US |
Mail Address: | PO BOX 1151, NEW PORT RICHEY, FL, 34656-1151, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Carolyn I | President | 7421 Live Oak Lane, New Port Richey, FL, 34653 |
Hicks Daniel | Vice President | 7935 Wallaba Lane, New Port Richey, FL, 34653 |
Arnold Yarda | Treasurer | 7528 Cumber Drive, New Port Richey, FL, 34653 |
Kushner Maxine | Secretary | 7442 Holly Lake Lane, New Port Richey, FL, 34653 |
Smith Carolyn I | Agent | 7421 Live Oak Lane, New Port Richey, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-17 | 7421 Live Oak Lane, New Port Richey, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-17 | Smith, Carolyn I | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-17 | 7421 Live Oak Lane, New Port Richey, FL 34653 | - |
AMENDMENT | 2018-11-05 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-13 | 7421 Live Oak Lane, New Port Richey, FL 34653 | - |
REINSTATEMENT | 2004-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-19 |
Amendment | 2018-11-05 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State