Entity Name: | MYAKKA RIVER GROUP, 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: | 21 Feb 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2024 (4 months ago) |
Document Number: | 722735 |
FEI/EIN Number |
591458960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7030 CHANCELLOR BLVD., NORTH PORT, FL, 34287, US |
Mail Address: | 6630 Lino Road, NORTH PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Souder John | President | 6978 Pan American Blvd, North Port, FL, 342872172 |
Allison Paul | Vice President | 8640 Quinn Ave, North Port, FL, 342882184 |
Caroleo Theresa | Secretary | 6926 S. Pan American Blvd., North Port, FL, 34287 |
Salvo Vincent | Trustee | 6830 Marius Road, North Port, FL, 34287 |
Warren George | Trustee | 6733 Pan American Blvd, NORTH PORT, FL, 34287 |
Cuffage Michael | Treasurer | 6630 Lino Road, NORTH PORT, FL, 34287 |
Cuffage Michael W | Agent | 6630 lino road, NORTH PORT, FL, 342872172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-10 | 6630 lino road, NORTH PORT, FL 34287-2172 | - |
CHANGE OF MAILING ADDRESS | 2022-05-29 | 7030 CHANCELLOR BLVD., NORTH PORT, FL 34287 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-29 | Cuffage, Michael Wayne | - |
NAME CHANGE AMENDMENT | 2016-11-28 | MYAKKA RIVER GROUP, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-07 | 7030 CHANCELLOR BLVD., NORTH PORT, FL 34287 | - |
CANCEL ADM DISS/REV | 2005-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1999-08-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-05 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-05-29 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-22 |
AMENDED ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2017-01-09 |
Name Change | 2016-11-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State