Search icon

MERRITT ISLAND LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: MERRITT ISLAND LITTLE LEAGUE, 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: 28 Feb 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: 710436
FEI/EIN Number 237378005

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

Address: 125 E. Merritt Island Cswy, Merritt Island, FL, 32952, US
Mail Address: 125 E. Merritt Island Cswy., Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hintz Scott President 125 E. Merritt Island Cswy, Merritt Island, FL, 32952
Nauman Jenni Secretary 125 E. Merritt Island Cswy, Merritt Island, FL, 32952
Dyer Dustin Vice President 125 E. Merritt Island Cswy, Merritt Island, FL, 32952
Dyer Dustin Secretary 125 E. Merritt Island Cswy, Merritt Island, FL, 32952
Lenderman Jennifer Treasurer 125 E. Merritt Island Cswy, Merritt Island, FL, 32952
Force Derek Vice President 125 E Merritt Island Causeway, Merritt Island, FL, 32952
Force Derek B 125 E Merritt Island Causeway, Merritt Island, FL, 32952
Hintz Melissa Safe 125 E. Merritt Island Cswy, Merritt Island, FL, 32952
Hintz Scott Agent 125 E. Merritt Island Cswy, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-13 Hintz, Scott -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 125 E. Merritt Island Cswy, Suite 107, Box 380, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2019-04-08 125 E. Merritt Island Cswy, Suite 107, Box 380, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 125 E. Merritt Island Cswy, Suite 107, Box 380, Merritt Island, FL 32952 -
AMENDMENT 2015-12-28 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2012-12-26 MERRITT ISLAND LITTLE LEAGUE, INC. -
REINSTATEMENT 2012-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State