Search icon

MAGNOLIA VALLEY CONDOMINIUM, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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