Search icon

MERRITT ISLAND EXECUTIVE COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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