Search icon

DOWNTOWN TITUSVILLE MERCHANTS ASSOCIATION CORP - Florida Company Profile

Company Details

Entity Name: DOWNTOWN TITUSVILLE MERCHANTS ASSOCIATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2012 (13 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: N12000002906
FEI/EIN Number 45-4790964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4323 Alpine Ln, TITUSVILLE, FL, 32780, US
Mail Address: 4323 Alpine Ln, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Renaldo Michael President 326 S Washington Ave, TITUSVILLE, FL, 32796
Schreiber Rick Vice President 342 S Washington Ave, TITUSVILLE, FL, 32796
Taylor Ciarra Secretary 306 S Washington Ave, TITUSVILLE, FL, 32796
Taylor Ciarra Agent 4323 Alpine Ln, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 4323 Alpine Ln, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2023-04-30 4323 Alpine Ln, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Taylor, Ciarra -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 4323 Alpine Ln, TITUSVILLE, FL 32780 -
VOLUNTARY DISSOLUTION 2023-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000253088 TERMINATED 1000000954773 BREVARD 2023-05-26 2043-06-02 $ 3,926.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2023-04-30
Voluntary Dissolution 2023-04-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State