Search icon

MERRITT ISLAND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MERRITT ISLAND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Mar 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: N07961
FEI/EIN Number 59-2987228
Address: 120 Venetian Way, Suite 15, MERRITT ISLAND, FL 32953
Mail Address: PO BOX 541573, MERRIT ISLAND, FL 32954-1573
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Adrienne Brace CPA, PA Agent 120 Venetian Way, Suite 15, MERRITT ISLAND, FL 32953

President

Name Role Address
Brace, Adrienne President PO BOX 541573, MERRIT ISLAND, FL 32954-1573

Secretary

Name Role Address
Oldham, Lois Secretary PO BOX 541573, MERRIT ISLAND, FL 32954-1573

Treasurer

Name Role Address
Oldham, Lois Treasurer PO BOX 541573, MERRIT ISLAND, FL 32954-1573

Vice President

Name Role Address
Flickinger, Bruce Vice President PO BOX 541573, MERRIT ISLAND, FL 32954-1573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Adrienne Brace CPA, PA No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 120 Venetian Way, Suite 15, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 120 Venetian Way, Suite 15, MERRITT ISLAND, FL 32953 No data
AMENDMENT 2018-07-25 No data No data
CHANGE OF MAILING ADDRESS 2002-05-30 120 Venetian Way, Suite 15, MERRITT ISLAND, FL 32953 No data
REINSTATEMENT 1990-01-05 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State