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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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