Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MYAKKA VALLEY RANCHES IMPROVEMENT ASSOCIATION, INC.

Filing Information
725706 59-1510999 03/02/1973 FL ACTIVE AMENDMENT 07/01/2011 NONE
Principal Address
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Changed: 04/17/2015
Mailing Address
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Changed: 04/17/2015
Registered Agent Name & Address PROGRESSIVE COMMUNITY MANAGEMENT, INC.
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Name Changed: 04/17/2015

Address Changed: 04/17/2015
Officer/Director Detail Name & Address

Title Director

O'NEILL, JACK
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title President

HOUSTON, DEBORAH
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title Secretary

BAKOWSKI, JIM
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title Treasurer

MARCHAND, J.P.
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title Director

O'QUINN LANE, PAT
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title Director

REAM, DALE
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title VP

BOLEY, BRYAN
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title Director

WATENPUHL, RANDY
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title Asst. Treasurer

SUTTON, WILLIAM
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Title Director

ZIMMERMAN, BRENDA
3701 SOUTH OSPREY AVENUE
SARASOTA, FL 34239

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/24/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
06/13/2013 -- Reg. Agent Change View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
07/01/2011 -- Amendment View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
01/20/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
06/25/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
07/08/1998 -- ANNUAL REPORT View image in PDF format
06/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
03/02/1973 -- FILINGS PRIOR TO 1995 View image in PDF format