Search icon

MYAKKA CITY HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: MYAKKA CITY HISTORICAL SOCIETY, 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: 17 Aug 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 1994 (31 years ago)
Document Number: N50462
FEI/EIN Number 650391654

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

Address: 10060 WAUCHULA ROAD, MYAKKA CITY, FL, 34251-0500, US
Mail Address: P.O. BOX 500, MYAKKA CITY, FL, 34251-0500, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID President 34350 ST. ROAD 70, MYAKKA CITY, FL, 34251
COKER MARILYN R President SEMINOLE AVE -10310, MYAKKA CITY, FL, 34251
CARLTON WALTER R Treasurer 37975 STATE ROAD 70E, MYAKKA CITY, FL, 34251
BEASLEY RALPH L Director 14955 SUGAR BOWL RD., MYAKKA CITY, FL, 34251
Miller Sheryl Director 26702 GILL ROAD., MYAKKA CITY, FL, 34251
Carlton Walter Vice President 37975 STATE ROAD 70 E, MYAKKA CITY, FL, 34251
CARLTON BONNIE Agent 38007 SR 70E, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 38007 SR 70E, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 2011-04-27 10060 WAUCHULA ROAD, MYAKKA CITY, FL 34251-0500 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 10060 WAUCHULA ROAD, MYAKKA CITY, FL 34251-0500 -
REGISTERED AGENT NAME CHANGED 2007-04-30 CARLTON, BONNIE -
AMENDMENT 1994-02-28 - -
REINSTATEMENT 1993-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State