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 |
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 |
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 | - | - |
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