Search icon

MERRITT ISLAND COOPERATIVE HOUSING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MERRITT ISLAND COOPERATIVE HOUSING 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: 19 Dec 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 1998 (27 years ago)
Document Number: 755608
FEI/EIN Number 382339287

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

Address: 235 N. Banana River Drive, Merritt Island, FL, 32952, US
Mail Address: 235 N. Banana River Drive, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atkins Erin Vice President 110 Mutiny Ln, MERRITT ISLAND, FL, 32952
Hoertz Jonathan D President 200 Bounty St, MERRITT ISLAND, FL, 32952
Underwood Patrick Director 120 Mutiny Ln, MERRITT ISLAND, FL, 32952
Johnson William Secretary 110 Mutiny Ln, Merritt Island, FL, 32952
Scott Roderick Director 110 Mutiny Ln, MERRITT ISLAND, FL, 32952
Wright Troy Treasurer 165 Treasure Street, Merritt Island, FL, 32952
Hoertz Jonathan D Agent 235 N BANANA RIVER DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Hoertz, Jonathan D -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 235 N. Banana River Drive, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2020-03-17 235 N. Banana River Drive, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-21 235 N BANANA RIVER DR, MERRITT ISLAND, FL 32952 -
AMENDMENT 1998-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-16
Reg. Agent Change 2022-09-19
ANNUAL REPORT 2022-03-07
Reg. Agent Change 2021-09-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-10-03
ANNUAL REPORT 2018-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State