Entity Name: | MAGNOLIA VALLEY CONDOMINIUM, INCORPORATED |
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: | 27 Nov 1972 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2017 (8 years ago) |
Document Number: | 724875 |
FEI/EIN Number |
82-3385023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7040 Cognac Dr. Unit 4, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | PO Box 1593, New Port Richey, FL, 34656, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YETTER DON | President | 7050 Cognac Drive, New Port Richey, FL, 34653 |
LAWSON LYNNE | Secretary | 7201 Dell Rd, New Port Richey, FL, 34653 |
BEAN RICHARD | Vice President | 7040 Cognac Drive, New Port Richey, FL, 34653 |
LAWSON RICK | Director | 7201 Dell Rd, New Port Richey, FL, 34653 |
Rotast Jo Ann | Treasurer | 7040 Cognac Drive, New Port Richey, FL, 34653 |
Yetter Don | Agent | 7050 Cognac Dr. Unit 4, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-09 | Yetter, Don | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 7050 Cognac Dr. Unit 4, Unit 4, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 7040 Cognac Dr. Unit 4, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-05 | 7040 Cognac Dr. Unit 4, NEW PORT RICHEY, FL 34653 | - |
REINSTATEMENT | 2017-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-22 |
REINSTATEMENT | 2017-03-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State