Search icon

EAST MERRITT ISLAND LITTLE LEAGUE INCORPORATED

Company Details

Entity Name: EAST MERRITT ISLAND LITTLE LEAGUE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Aug 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N98000004823
FEI/EIN Number 592151289
Address: 1201 N BANANA RUN DR, MERRITT ISLAND, FL, 32952, US
Mail Address: P.O. BOX 540111, MERRITT ISLAND, FL, 32954-0111
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HINDS RHONDA Agent 595 N COURTENAY PLWY, MERRITT ISLAND, FL, 32953

President

Name Role Address
LANKES MICHAEL President 1356 JANE COURT, MERRITT ISLAND, FL, 32952

Director

Name Role Address
HINDS RHONDA Director 1630 SEASHELL DR, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
HINDS RHONDA Treasurer 1630 SEASHELL DR, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
UTT MONICA Secretary 1640 WAVECREST ST, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
PARRISH KEVIN Vice President 1525 STAFFORD AVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 1201 N BANANA RUN DR, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-11 595 N COURTENAY PLWY, STE 202, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2002-03-29 HINDS, RHONDA No data

Documents

Name Date
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-25
Domestic Non-Profit 1998-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State