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 |
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 |
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 | - | - |
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 |
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