Entity Name: | MERRITT ISLAND PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Mar 1995 (30 years ago) |
Date of dissolution: | 25 Aug 1997 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Aug 1997 (27 years ago) |
Document Number: | F95000001305 |
FEI/EIN Number | 98-0150471 |
Address: | % MARLA R. BLOCH, FINANCIAL SQUARE,23RD FL.,, NEW YORK, NY 10005-3531 |
Mail Address: | % MARLA R. BLOCH, FINANCIAL SQUARE,23RD FL.,, NEW YORK, NY 10005-3531 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCCABE, TERRY | President | % ROYAL BANK OF CANADA, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
MCCABE, TERRY | Director | % ROYAL BANK OF CANADA, NEW YORK, NY 10005 |
MILLAR, NORMAN G | Director | % ROYAL BANK OF CANADA, NEW YORK, NY 10005 |
RANKIN, R. JAMES | Director | % ROYAL BANK OF CANADA, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
MILLAR, NORMAN G | Vice President | % ROYAL BANK OF CANADA, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
RANKIN, R. JAMES | Secretary | % ROYAL BANK OF CANADA, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
RANKIN, R. JAMES | Treasurer | % ROYAL BANK OF CANADA, NEW YORK, NY 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-25 | % MARLA R. BLOCH, FINANCIAL SQUARE,23RD FL.,, NEW YORK, NY 10005-3531 | No data |
CHANGE OF MAILING ADDRESS | 1997-08-25 | % MARLA R. BLOCH, FINANCIAL SQUARE,23RD FL.,, NEW YORK, NY 10005-3531 | No data |
Name | Date |
---|---|
WITHDRAWAL | 1997-08-25 |
ANNUAL REPORT | 1997-06-23 |
ANNUAL REPORT | 1996-03-14 |
DOCUMENTS PRIOR TO 1997 | 1995-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State