Search icon

MERRITT ISLAND SWIM CLUB, INC.

Company Details

Entity Name: MERRITT ISLAND SWIM CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Sep 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N99000005449
FEI/EIN Number 522183692
Address: 100 E MUSTANG WAY, MERRITT ISLAND, FL, 32953, US
Mail Address: P.O. BOX 540175, MERRITT ISLAND, FL, 32954, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ORLANDO PATRICIA J Agent 523 SUMMERS CREEK DRIVE, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
LIFFRIG TROY Treasurer 1539 S. TROPICAL TRAIL, MERRITT ISLAND, FL, 32952

President

Name Role Address
LIFFRIG TROY President 1539 S. TROPICAL TRAIL, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
ORLANDO PATRICIA J Vice President 523 SUMMERS CREEK DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-26 ORLANDO, PATRICIA J No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 523 SUMMERS CREEK DRIVE, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 100 E MUSTANG WAY, MERRITT ISLAND, FL 32953 No data
AMENDMENT 2001-09-14 No data No data
CHANGE OF MAILING ADDRESS 2001-09-14 100 E MUSTANG WAY, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State