Entity Name: | ISLE OF MERRITT RESIDENTIAL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Dec 1985 (39 years ago) |
Document Number: | N12620 |
FEI/EIN Number | 59-2624709 |
Address: | 555 ASTER CT., MERRITT ISLAND, FL 32953 |
Mail Address: | 2323 Finch Ave, Titusville, FL 32796 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buckley, Alfred W. | Agent | 660 River Moorings Drive, Merritt Island, FL 32953 |
Name | Role | Address |
---|---|---|
BUCKLEY, ALFRED W | Director | 660 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953 |
BUCKLEY, CHERYL H | Director | 660 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953 |
DALTON, RICK | Director | 2323 FINCH AVE, TITUSVILLE, FL 32796 |
Name | Role | Address |
---|---|---|
BUCKLEY, ALFRED W | President | 660 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953 |
Name | Role | Address |
---|---|---|
BUCKLEY, CHERYL H | Vice President | 660 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-16 | Buckley, Alfred W. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 660 River Moorings Drive, Merritt Island, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-18 | 555 ASTER CT., MERRITT ISLAND, FL 32953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 555 ASTER CT., MERRITT ISLAND, FL 32953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State