Entity Name: | MERRITT ISLAND EXECUTIVE COUNCIL, 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: | 04 Jun 1973 (52 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 726598 |
FEI/EIN Number |
591961854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 941 SPANISH CAY DR, MERRITT ISLAND, FL, 32952, US |
Mail Address: | P O BOX 540553, MERRITT ISLAND, FL, 32954-0553, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY-BENN BARBARA A | Manager | 3763 SEIRRA DRIVE, MERRITT ISLAND, FL, 32953 |
RYAN JOHN T | Manager | 941 SPANISH CAY DR., MERRITT ISLAND, FL, 32952 |
VENICE JOHN V | Manager | 513 SEACREST AVE, MERRITT ISLAND, FL, 32952 |
GUTHRIDGE SUE S | Manager | 2140 LEEWARD LANE, MERRITT ISLAND, FL, 32953 |
RYAN JOHN T | Agent | 941 SPANISH CAY, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-19 | 941 SPANISH CAY, MERRITT ISLAND, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-19 | 941 SPANISH CAY DR, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-19 | RYAN, JOHN TREAS | - |
CHANGE OF MAILING ADDRESS | 1999-02-24 | 941 SPANISH CAY DR, MERRITT ISLAND, FL 32952 | - |
EVENT CONVERTED TO NOTES | 1981-06-06 | - | - |
EVENT CONVERTED TO NOTES | 1977-12-01 | - | - |
NAME CHANGE AMENDMENT | 1974-12-02 | MERRITT ISLAND EXECUTIVE COUNCIL, INC. | - |
EVENT CONVERTED TO NOTES | 1974-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-14 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-02-12 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-02-25 |
ANNUAL REPORT | 2001-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State