Search icon

SOUTH MERRITT ISLAND PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH MERRITT ISLAND PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 1962 (63 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 703412
FEI/EIN Number 591714052

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: %THOMAS HEWSON, 125 CRISPIN STREET, MERRIT ISLAND, FL, 32952
Mail Address: %THOMAS HEWSON, 125 CRISPIN STREET, MERRIT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWSON THOMAS Director 125 CRISPIN STREET, MERRITT ISLAND, FL
HEWSON THOMAS Treasurer 125 CRISPIN STREET, MERRITT ISLAND, FL
HENRY RICHARD Director 10630 S TROPICAL TRAIL, MERRITT ISLAND, FL
BAIRD KIRK Agent 2433 WILLOW BROOK RD., MERRITT ISLAND, FL, 32952
BAIRD KIRK Director 2433 WILLOWBROOK RD, MERRITT ISLAND, FL
BAIRD KIRK President 2433 WILLOWBROOK RD, MERRITT ISLAND, FL
DOWNEY PEGGY Director 11220 S. TROPICAL TRL, MERRITT ISLAND, FL
RILEY JAMES Director 6365 S TROPICAL TRAIL, MERRITT ISLAND, FL
RILEY JAMES Vice President 6365 S TROPICAL TRAIL, MERRITT ISLAND, FL
LAWSON BARRI Secretary 11540 POINT DRIVE, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 %THOMAS HEWSON, 125 CRISPIN STREET, MERRIT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 1998-05-07 %THOMAS HEWSON, 125 CRISPIN STREET, MERRIT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2433 WILLOW BROOK RD., MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 1995-05-01 BAIRD, KIRK -
INVOL DISSOLUTION FOR ANNUAL REPORT 1989-10-13 - -
REINSTATEMENT 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State