Search icon

SOUTH MERRITT ESTATES ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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