Search icon

MANATEE ASSOCIATION OF REALTORS, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE ASSOCIATION OF REALTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 1966 (59 years ago)
Date of dissolution: 16 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: 710308
FEI/EIN Number 596180920

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10910 TECHNOLOGY TERRACE, LAKEWOOD RANCH, FL, 34211, US
Mail Address: 10910 TECHNOLOGY TERRACE, LAKEWOOD RANCH, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richardson Sherry President 3007 Manatee Ave. West, BRADENTON, FL, 34205
CLANTON KEN L Director 3639 CORTEZ ROAD WEST, BRADENTON, FL, 34210
Smith Rita Secretary 4009 Manatee Ave., Bradenton, FL, 34205
Owens Greg Vice President 5239 Manatee Ave. West, BRADENTON, FL, 34209
Christ Margaret Treasurer 6835 69th Street East, Bradenton, FL, 34203
Allen Nancy Director 10920 TECHNOLOGY TERRACE, LAKEWOOD RANCH, FL, 34211
Atkinson Deeana Agent 8338 US HWY 301 N., PARRISH, FL, 34210

Events

Event Type Filed Date Value Description
MERGER 2014-12-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 708287. MERGER NUMBER 300000147373
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 10910 TECHNOLOGY TERRACE, LAKEWOOD RANCH, FL 34211 -
CHANGE OF MAILING ADDRESS 2014-04-17 10910 TECHNOLOGY TERRACE, LAKEWOOD RANCH, FL 34211 -
REGISTERED AGENT NAME CHANGED 2013-02-21 Atkinson, Deeana -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 8338 US HWY 301 N., PARRISH, FL 34210 -
NAME CHANGE AMENDMENT 1998-06-01 MANATEE ASSOCIATION OF REALTORS, INC. -
AMENDMENT 1992-03-10 - -
EVENT CONVERTED TO NOTES 1986-04-17 - -

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State