Entity Name: | MERRITT MEDICAL CENTER II CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2021 (3 years ago) |
Document Number: | N95000001378 |
FEI/EIN Number |
593318406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US |
Mail Address: | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWDEN TOM | Director | 1978 US HWY 1, Rockledge, FL, 32955 |
GUILFORD MARCIA | Director | 1978 US HWY 1, Rockledge, FL, 32955 |
BLANTON SANDRA | Director | 1978 US HWY 1, Rockledge, FL, 32955 |
Moore Van | Agent | 1978 US HWY 1, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Moore, Van | - |
REINSTATEMENT | 2021-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-25 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2021-10-25 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-25 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-25 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State