Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MARKHAM SKEET & TRAP CLUB, INC.

Filing Information
N10423 65-0140081 07/25/1985 FL ACTIVE CANCEL ADM DISS/REV 09/25/2006 NONE
Principal Address
16001 W STATE RD. 84
SUNRISE, FL 33326

Changed: 05/08/2008
Mailing Address
11873 NW 30TH STREET
CORAL SPRINGS, FL 33065

Changed: 12/13/2016
Registered Agent Name & Address LOITZ, JOSEPH W
11873 NW 30TH STREET
CORAL SPRINGS, FL 33065

Name Changed: 05/01/2017

Address Changed: 05/01/2017
Officer/Director Detail Name & Address

Title SEC

LOITZ, JOSEPH WILLIAM
11873 NW 30TH STREET
CORAL SPRINGS, FL 33065

Title Treasurer

MARKHAM SKEET & TRAP
11873 NW 30TH STREET
CORAL SPRINGS, FL 33065

Title YOUTH PROGRAM DIRECTOR

NORRIS, STEVE
11640 NW 29TH STREET
SUNRISE, FL 33323

Title DIRECTOR

LOITZ, ANDREW
720 N DIXIE HWY #205
LANTANA, FL 33462

Title DIRECTOR

VAZQUEZ, ROBERT
5720 SW 14TH STREET
WEST MIAMI, FL 33144

Title SPORTING CLAYS DIRECTOR

ROBERTS, JONATHON
16001 W STATE RD. 84
SUNRISE, FL 33326

Annual Reports
Report YearFiled Date
2021 05/28/2021
2022 05/29/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
05/29/2022 -- ANNUAL REPORT View image in PDF format
05/28/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
05/30/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
09/10/2015 -- Reg. Agent Change View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
04/29/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
04/17/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
05/08/2008 -- ANNUAL REPORT View image in PDF format
06/26/2007 -- ANNUAL REPORT View image in PDF format
09/25/2006 -- REINSTATEMENT View image in PDF format
07/25/2005 -- ANNUAL REPORT View image in PDF format
01/17/2004 -- ANNUAL REPORT View image in PDF format
07/31/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
06/05/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
07/25/1985 -- Off/Dir Resignation View image in PDF format
07/25/1985 -- Off/Dir Resignation View image in PDF format