Search icon

IROQUOIS VILLAGE SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IROQUOIS VILLAGE SUBDIVISION HOMEOWNERS' ASSOCIATION, INC.
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: 25 Feb 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N42298
FEI/EIN Number 593100415

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

Address: 641 IROQUOIS STREET, MERRITT ISLAND, FL, 32952, US
Mail Address: 641IROQUOIS STREET, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGGS H Director 624 IROQUOIS STREET, MERRITT ISLAND, FL, 32952
Zehrbach Lora Treasurer 641 Iroquois STREET, MERRITT ISLAND, FL, 32952
Zehrbach Lora Director 641 Iroquois STREET, MERRITT ISLAND, FL, 32952
Studer Marion Vice President 665 IROQUOIS STREET, MERRITT ISLAND, FL, 32952
Studer Marion Director 665 IROQUOIS STREET, MERRITT ISLAND, FL, 32952
GRIGGS M Secretary 624 IROQUOIS STREET, MERRITT ISLAND, FL, 32952
GRIGGS M Director 624 IROQUOIS STREET, MERRITT ISLAND, FL, 32952
GRIGGS HANK Agent 624 IROQUOIS STREET, MERRITT ISLAND, FL, 32952
GRIGGS H President 624 IROQUOIS STREET, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 641 IROQUOIS STREET, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2022-02-01 641 IROQUOIS STREET, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2011-04-19 GRIGGS, HANK -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 624 IROQUOIS STREET, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State