Entity Name: | MERRITT ISLAND JAYCEES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 08 Aug 1963 (61 years ago) |
Document Number: | 706009 |
FEI/EIN Number | 000000000 |
Address: | 125 VENETIAN COURT, P O BOX 799, MERRITT ISLAND FLA, 32952 |
Mail Address: | 125 VENETIAN COURT, P O BOX 799, MERRITT ISLAND FLA, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COAPSTICK, TERRY R. | Agent | 55 NEEDLE BLVD. #88, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
WOODARD, PAT | President | 1257 LENORA STREET, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
WHEAT, GEARLD | Vice President | 1672 FORTUNE STREET, COCOA, FL |
COAPSTICK, TERRY | Vice President | 55 NEEDLE BLVD, MERRITT ISLAND, FL |
HAMILTON, ROD | Vice President | RT. 2, BOX 220 LOT #37, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
PERKINS, DANIEL | Treasurer | 149 PIONEER AVENUE, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
KILIAN, JAY | Secretary | 2469 NEW FOUND HARBOR, MERRITT ISLAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1981-12-16 | No data | No data |
NAME CHANGE AMENDMENT | 1965-12-30 | MERRITT ISLAND JAYCEES INC | No data |
Date of last update: 03 Jan 2025
Sources: Florida Department of State