Search icon

MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MYAKKA VALLEY RANCHES IMPROVEMENT 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: 02 Mar 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2011 (14 years ago)
Document Number: 725706
FEI/EIN Number 591510999

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

Address: 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239, US
Mail Address: 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL JACK Director 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
HOUSTON DEBORAH President 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
BAKOWSKI JIM Secretary 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
MARCHAND J.P. Treasurer 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
O'QUINN LANE PAT Director 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
REAM DALE Director 3701 SOUTH OSPREY AVENUE, SARASOTA, FL, 34239
PROGRESSIVE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2015-04-17 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2015-04-17 PROGRESSIVE COMMUNITY MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 -
AMENDMENT 2011-07-01 - -

Court Cases

Title Case Number Docket Date Status
ARTHUR PIETSCH, ET AL VS MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC. 2D2022-3289 2022-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 005221 NC

Parties

Name JAN ADRIAAN BOTHA
Role Appellant
Status Active
Name THE CHARLENE BURT REVOCABLE TRUST
Role Appellant
Status Active
Name POWERS FAMILY REVOCABLE TRUST
Role Appellant
Status Active
Name RANDY A. RUTLEDGE
Role Appellant
Status Active
Name JOHNNY RUTLEDGE
Role Appellant
Status Active
Name AARON GARBER
Role Appellant
Status Active
Name CUNNINGHAM TRUST
Role Appellant
Status Active
Name KYLE M. STEIN
Role Appellant
Status Active
Name MICHAEL DELARUE
Role Appellant
Status Active
Name ARTHUR PIETSCH
Role Appellant
Status Active
Representations Frederic B. O'Neal, Esq.
Name GERTINA JACOBA DE BEER
Role Appellant
Status Active
Name MELISSA MAJORS
Role Appellant
Status Active
Name ELIZABETH S. SCARINZI
Role Appellant
Status Active
Name DANIEL D. STEIN
Role Appellant
Status Active
Name THE JULIA E. AJAMIAN REVOCABLE LIVING TRUST
Role Appellant
Status Active
Name JAMES MATHON
Role Appellant
Status Active
Name BETTY C. POWERS
Role Appellant
Status Active
Name HOLLY BRODY
Role Appellant
Status Active
Name DONALD H. POWERS
Role Appellant
Status Active
Name MARK L. HUDSON
Role Appellant
Status Active
Name JACOB CONRAD
Role Appellant
Status Active
Name SHARLENE A. HASSELMAN
Role Appellant
Status Active
Name DEWEY MIXON
Role Appellant
Status Active
Name JUDY A. KREILING
Role Appellant
Status Active
Name MICHAEL W. PATTON
Role Appellant
Status Active
Name JUSTIN MAJORS
Role Appellant
Status Active
Name GYLENE R. HUDSON
Role Appellant
Status Active
Name CHRISTINA DELARUE
Role Appellant
Status Active
Name ANGELA N. PATTON
Role Appellant
Status Active
Name DANIEL M. SCARINZI
Role Appellant
Status Active
Name LEAH DANGARAN
Role Appellant
Status Active
Name RONALD W. HASSELMAN
Role Appellant
Status Active
Name TIMOTHY DANGARAN
Role Appellant
Status Active
Name SHARON L. STEIN
Role Appellant
Status Active
Name MACI CONRAD
Role Appellant
Status Active
Name JULIE SNYDER
Role Appellant
Status Active
Name NICOLE MIXON
Role Appellant
Status Active
Name WILLIAM KREILING, I I I
Role Appellant
Status Active
Name MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Role Appellee
Status Active
Representations JAMES H. BURGESS, JR., ESQ.
Name HON. KEVIN BRUNING
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name BERNARD R. STEIN
Role Appellant
Status Active

Docket Entries

Docket Date 2023-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-04-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee's motion filed April 20, 2023, for continuance of oral argument is granted. Oral argument scheduled for June 28, 2023, is canceled and will be rescheduled for a later date.
Docket Date 2023-04-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 28, 2023, at 9:00 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. Oral argument will occur in Courtroom 3A of the JUDGE LYNN N. SILVERTOOTH JUDICIAL CENTER, at 2002 RINGLING BLVD., SARASOTA, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARTHUR PIETSCH
Docket Date 2023-03-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellants' motion to strike Appellants' initial brief, amended initial brief, and reply briefs previously filed is granted. The initial and reply briefs are stricken. The amended initial and reply briefs are accepted as filed.
Docket Date 2023-03-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ARTHUR PIETSCH
Docket Date 2023-03-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE APPELLANTS' INITIAL BRIEF,AMENDED INITIAL BRIEF, AND REPLY BRIEFS PREVIOUSLY FILED
On Behalf Of ARTHUR PIETSCH
Docket Date 2023-03-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s amended initial and reply briefs• are prepared with the wrong font.Appellant shall file amended briefs within ten days from the date of this order andshall file with the briefs a motion to strike the initial, amended initial, and reply briefspreviously filed.
Docket Date 2023-03-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ARTHUR PIETSCH
Docket Date 2023-02-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 02/14/2023
On Behalf Of MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Docket Date 2022-12-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ARTHUR PIETSCH
Docket Date 2022-12-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARTHUR PIETSCH
Docket Date 2022-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ ****CONFIDENTIAL RECORD LOCATED IN IDCA CONFIDENTIAL FOLDER****
Docket Date 2022-10-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ARTHUR PIETSCH
Docket Date 2023-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 20, 2023, at 11:00 A.M., before: Judge Robert J. Morris, Judge Andrea T. Smith, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
SCOTT LYDAY & TAMMY LYDAY VS MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC. & VIVIAN ZABIK 2D2017-1726 2017-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-000976-NC

Parties

Name SCOTT LYDAY
Role Appellant
Status Active
Representations Frederic B. O'Neal, Esq.
Name TAMMY LYDAY
Role Appellant
Status Active
Name MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Role Appellee
Status Active
Representations JAMES H. BURGESS, JR., ESQ., CARL EDWARD PATRICK, ESQ., JULIA C. MC KILLOP, ESQ., H. DANIEL MC KILLOP, ESQ.
Name VIVIAN ZABIK
Role Appellee
Status Active
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ Amici Curiae’s request to file amicus brief is denied.
Docket Date 2019-04-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of SCOTT LYDAY
Docket Date 2019-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Docket Date 2019-04-19
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of SCOTT LYDAY
Docket Date 2019-04-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTION OF SCRIVENER'S ERROR IN MOTION FOR REHEARING AND CLARIFICATION OF APPELLEE/DEFENDANT MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC AND VIVIAN ZABIK
On Behalf Of MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Docket Date 2019-03-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION OF APPELLEE/DEFENDANT MAYKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC AND JACKIE VIZZI
On Behalf Of MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Docket Date 2019-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorney's fees pursuant to sections 712.08 and 817.535, Florida Statutes (2015), is granted in an amount to be determined by the trial court contingent upon appellants ultimately prevailing below. The appellants' request for costs is stricken without prejudice to their right to seek costs in the trial court. See Fla. R. App. P. 9.400(a). Appellee's motion for appellate attorney's fees and costs is denied.
Docket Date 2019-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions. **CORRECTED**
Docket Date 2018-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-02-13
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of SCOTT LYDAY
Docket Date 2017-11-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed November 9, 2017, for continuance of oral argument is granted. Oral argument scheduled for January 24,2018, is cancelled and will be rescheduled for a later date.
Docket Date 2017-11-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Docket Date 2017-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT LYDAY
Docket Date 2017-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SCOTT LYDAY
Docket Date 2017-10-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SCOTT LYDAY
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 10/16/17
On Behalf Of SCOTT LYDAY
Docket Date 2017-09-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR AWARD OFATTORNEY'S FEES AND COSTS
On Behalf Of SCOTT LYDAY
Docket Date 2017-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Docket Date 2017-09-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Docket Date 2017-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/20/17
On Behalf Of MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Docket Date 2017-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 1599 PAGES
Docket Date 2017-07-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SCOTT LYDAY
Docket Date 2017-07-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SCOTT LYDAY
Docket Date 2017-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31- IB DUE 07/31/17
On Behalf Of SCOTT LYDAY
Docket Date 2017-05-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 2, 2017 order to show cause is discharged.
Docket Date 2017-05-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SCOTT LYDAY
Docket Date 2017-05-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT LYDAY
SCOTT LYDAY & TAMMY LYDAY VS MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC. & VIVIAN ZABIK 2D2016-5665 2016-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-000976-NC

Parties

Name SCOTT LYDAY
Role Appellant
Status Active
Representations Frederic B. O'Neal, Esq.
Name TAMMY LYDAY
Role Appellant
Status Active
Name MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.
Role Appellee
Status Active
Representations JAMES H. BURGESS, JR., ESQ., CARL EDWARD PATRICK, ESQ.
Name VIVIAN ZABIK
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ Second Notification of Notice of Inability to Complete Appellate Record for Non-payment and No transcripts Received
On Behalf Of SARASOTA CLERK
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SCOTT LYDAY
Docket Date 2017-02-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants' response to order to show cause addresses the court's January 18, 2017, order that cites to Florida Rule of Appellate Procedure 9.110(k). However, the response does not appear to address the order of the same date that cites to Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006), for the proposition that an order that, as here, merely grants a motion for summary judgment is not a final order. The appellants shall respond to that order within 10 days of the date of the present order.
Docket Date 2017-02-15
Type Notice
Subtype Notice
Description Notice ~ Notice of Inability to Complete Appellate Record For Non-payment and No transcripts Received
On Behalf Of SARASOTA CLERK
Docket Date 2017-02-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SCOTT LYDAY
Docket Date 2017-01-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT LYDAY

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State