Search icon

SUN ISLE CONDOMINIUM ASSOCIATION OF MERRITT ISLAND, INC.

Company Details

Entity Name: SUN ISLE CONDOMINIUM ASSOCIATION OF MERRITT ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 1985 (40 years ago)
Document Number: 758583
FEI/EIN Number 59-2263974
Address: 205 PALMETTO AVE, MERRITT ISLAND, FL 32953
Mail Address: 205 PALMETTO AVE, #700, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DUMAS, JEANNETTE Agent 205 PALMETTO AVENUE #705, MERRITT ISLAND, FL 32953

Secretary

Name Role Address
ALBANO, MARY Secretary 205 PALMETTO AVE #602, MERRITT ISLAND, FL 32953

President

Name Role Address
AYERS, LYNDA President 205 PALMETTO AVE. #509, MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
DUMAS, JEANNETTE Treasurer 205 PALMETTO AVE #705, MERRITT ISLAND, FL 32953

Director

Name Role Address
BAILEY, DENA Director 205 Palmetto Ave, #712 Merritt Island, FL 32953

Member

Name Role Address
Decker, Mark Member 205 Palmetto Ave #702, Merritt Island, FL 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-18 DUMAS, JEANNETTE No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 205 PALMETTO AVENUE #705, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2016-03-08 205 PALMETTO AVE, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 205 PALMETTO AVE, MERRITT ISLAND, FL 32953 No data
REINSTATEMENT 1985-01-18 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State