Search icon

MERCER CONDOMINIUM WAREHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MERCER CONDOMINIUM WAREHOUSE 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: 30 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 1999 (26 years ago)
Document Number: 767720
FEI/EIN Number 592375038

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

Address: 1600 MERCER AVE, SUITE 6, WEST PALM BEACH, FL, 33401
Mail Address: 1600 MERCER AVE, SUITE 6, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASON KEITH R Secretary 1600 MERCER AVE., #6, WEST PALM BEACH, FL, 33401
EASON KEITH R Treasurer 1600 MERCER AVE., #6, WEST PALM BEACH, FL, 33401
EASON KEITH R Director 1600 MERCER AVE., #6, WEST PALM BEACH, FL, 33401
MURRELL DUANE Director 1600 MERCER AVE #8, WEST PALM BEACH, FL, 33401
EASON LOUISE Vice President 4145 ROYAL OAK DR, PALM BEACH GARDENS, FL, 33410
EASON KEITH R Agent 1600 MERCER AVE, WEST PALM BEACH, FL, 33401
MURRELL DUANE President 1600 MERCER AVE #8, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 1999-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-21 1600 MERCER AVE, SUITE 6, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 1999-01-21 1600 MERCER AVE, SUITE 6, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 1999-01-21 EASON, KEITH R -
REGISTERED AGENT ADDRESS CHANGED 1999-01-21 1600 MERCER AVE, SUITE 6, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State