Search icon

ISLE OF MERRITT RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Buckley, Alfred W. Agent 660 River Moorings Drive, Merritt Island, FL 32953

Director

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

President

Name Role Address
BUCKLEY, ALFRED W President 660 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953

Vice President

Name Role Address
BUCKLEY, CHERYL H Vice President 660 RIVER MOORINGS DR., MERRITT ISLAND, FL 32953

Events

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

Documents

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