Entity Name: | SOUTH MERRITT ESTATES 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: | 18 Jan 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 1989 (36 years ago) |
Document Number: | 708349 |
FEI/EIN Number |
592939387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 Plantation Road, MERRITT ISLAND, FL, 32952, US |
Mail Address: | P.O. BOX 540176, MERRITT ISLAND, FL, 32954 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Devlin Tom | Treasurer | 560 Plantation Road, MERRITT ISLAND, FL, 32952 |
DYER MARY F | Othe | 835 CARAMBOLA DR, MERRITT ISLAND, FL, 32952 |
Boekhout Peggy | Secretary | 2320 Pineapple Place, MERRITT ISLAND, FL, 32952 |
Shaw Chuck | Othe | 2190 South Tropical Trail, Merritt Island, FL, 32952 |
Steele Tracey | President | 635 Elliott Dr, Merritt Island, FL, 32952 |
Mahan Cheryl | Othe | 625 Lychee Place, Merritt Island, FL, 32952 |
Devlin Tom | Agent | 560 Plantation Road, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 560 Plantation Road, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | Devlin, Tom | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 560 Plantation Road, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 1992-03-25 | 560 Plantation Road, MERRITT ISLAND, FL 32952 | - |
REINSTATEMENT | 1989-08-04 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
NAME CHANGE AMENDMENT | 1967-12-29 | SOUTH MERRITT ESTATES ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State