Search icon

MERCHANT-RIZWI CONDOMINIUM OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: MERCHANT-RIZWI CONDOMINIUM OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N03000010174
FEI/EIN Number 450533726
Address: 13060 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958
Mail Address: 13060 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
MERCHANT NOOR M Agent 13060 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958

President

Name Role Address
MERCHANT NOOR M President 13060 U.S. HIGHWAY 1 SUITE A, SEBASTIAN, FL, 32958

Director

Name Role Address
MERCHANT NOOR M Director 13060 U.S. HIGHWAY 1 SUITE A, SEBASTIAN, FL, 32958
RIZWI M. NASIR M Director 13060 U.S. HIGHWAY 1 SUITE B, SEBASTIAN, FL, 32958
MERCHANT SUKAYNA M Director 13060 U.S. HIGHWAY 1 SUITE A, SEBASTIAN, FL, 32958

Vice President

Name Role Address
RIZWI M. NASIR M Vice President 13060 U.S. HIGHWAY 1 SUITE B, SEBASTIAN, FL, 32958

Secretary

Name Role Address
MERCHANT SUKAYNA M Secretary 13060 U.S. HIGHWAY 1 SUITE A, SEBASTIAN, FL, 32958

Treasurer

Name Role Address
MERCHANT SUKAYNA M Treasurer 13060 U.S. HIGHWAY 1 SUITE A, SEBASTIAN, FL, 32958

Prop

Name Role Address
Jefferson Dennis L Prop 326 BayHarbor Terrace, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State