Search icon

MERRITT TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MERRITT TOWERS CONDOMINIUM 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: 14 Nov 1983 (41 years ago)
Document Number: 771209
FEI/EIN Number 592525798

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

Address: 200 S Sykes Creek Pkwy, Merritt Island, FL, 32952, US
Mail Address: 1980 N ATLANTIC #701, COCOA BEACH, FL, 32931
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THATCHER JOANNE Vice President 200 S. SYKES CREEK PKWY #707, MERRITT ISLAND, FL, 32952
DARIA BOB President 200 S. SYKES CREEK PKWY #1105, MERRITT ISLAND, FL, 32952
Silver Rick Director 300 S Sykes Creek Pkwy, Merritt Island, FL, 32952
Drew Jerry Treasurer 250 S Sykes Creek Pkwy, Merritt Island, FL, 32952
LAW ROBERT Director 300 S. Sykes Creek Pkwy., Merritt Island, FL, 32952
Hester Maria Secretary 300 S. Sykes Creek Pkwy, Merritt Island, FL, 32952
BEAN SANDRA Agent 1980 N ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 200 S Sykes Creek Pkwy, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2016-04-17 BEAN, SANDRA -
CHANGE OF MAILING ADDRESS 1992-04-14 200 S Sykes Creek Pkwy, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-14 1980 N ATLANTIC AVE, SUITE 701, COCOA BEACH, FL 32931 -

Court Cases

Title Case Number Docket Date Status
MERRITT TOWERS CONDOMINIUM ASSOCIATION, INC. VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, ASSET-BACKED CERTIFCATES, SERIES 2006-23 AND GLENN R. SWIFT 5D2015-3898 2015-11-09 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-038717

Parties

Name MERRITT TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Nicholas A. Vidoni
Name GLENN R. SWIFT
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations MARNI SACHS
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ FEE REMAINS DUE
Docket Date 2015-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MERRITT TOWERS CONDOMINIUM ASSOCIATION, INC
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/5/15
On Behalf Of MERRITT TOWERS CONDOMINIUM ASSOCIATION, INC
Docket Date 2015-11-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State