Entity Name: | MYAKKA RIVER TRAILS 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: | 19 Sep 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 1998 (27 years ago) |
Document Number: | N96000004878 |
FEI/EIN Number |
650698184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 18809, SARASOTA, FL, 34276, US |
Address: | SUNSTATE ASSOCIATION MANAGEMENT GROUP, INC, 5602 MARQUESAS CIRCLE, Sarasota, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONCAR PENNY | President | P.O. BOX 18809, SARASOTA, FL, 34276 |
TAYLOR DAVID | Vice President | P.O. BOX 18809, SARASOTA, FL, 34276 |
TREMBLY DANIEL | Treasurer | P.O. BOX 18809, SARASOTA, FL, 34276 |
TATE JIM | Secretary | P.O. BOX 18809, SARASOTA, FL, 34276 |
PICKHARDT GEORGE | Director | P.O. BOX 18809, SARASOTA, FL, 34276 |
Stephen K. Boone, Esq. | Agent | 1001 Avenida del Circo, Venice, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-02 | SUNSTATE ASSOCIATION MANAGEMENT GROUP, INC., 5602 MARQUESAS CIRCLE, #103, Sarasota, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-02 | Stephen K. Boone, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-02 | 1001 Avenida del Circo, P.O. Box 1596, Venice, FL 34285 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | SUNSTATE ASSOCIATION MANAGEMENT GROUP, INC., 5602 MARQUESAS CIRCLE, #103, Sarasota, FL 34233 | - |
AMENDMENT | 1998-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-11 |
AMENDED ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State