Entity Name: | MERRITT ISLAND 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: | 05 Mar 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jul 2018 (7 years ago) |
Document Number: | N07961 |
FEI/EIN Number |
592987228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Venetian Way, Suite 15, MERRITT ISLAND, FL, 32953, US |
Mail Address: | PO BOX 541573, MERRIT ISLAND, FL, 32954-1573, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brace Adrienne | President | PO BOX 541573, MERRIT ISLAND, FL, 329541573 |
Oldham Lois | Secretary | PO BOX 541573, MERRIT ISLAND, FL, 329541573 |
Oldham Lois | Treasurer | PO BOX 541573, MERRIT ISLAND, FL, 329541573 |
Flickinger Bruce | Vice President | PO BOX 541573, MERRIT ISLAND, FL, 329541573 |
Adrienne Brace CPA, PA | Agent | 120 Venetian Way, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-22 | Adrienne Brace CPA, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 120 Venetian Way, Suite 15, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 120 Venetian Way, Suite 15, MERRITT ISLAND, FL 32953 | - |
AMENDMENT | 2018-07-25 | - | - |
CHANGE OF MAILING ADDRESS | 2002-05-30 | 120 Venetian Way, Suite 15, MERRITT ISLAND, FL 32953 | - |
REINSTATEMENT | 1990-01-05 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State