Search icon

MYAKKA RIVER TRAILS IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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