Entity Name: | MERRITT ISLAND SENIOR LITTLE LEAGUE, 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: | 15 Nov 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N99000006724 |
FEI/EIN Number |
593608325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 575 W HALL RD, MERRITT ISLAND, FL, 32953 |
Mail Address: | 1445 CEPHEUS CT, MERRITT ISLAND, FL, 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYERLY JACK | President | 1445 CEPHEUS, MERRITT ISLAND, FL, 32953 |
LYERLY JACK | Director | 1445 CEPHEUS, MERRITT ISLAND, FL, 32953 |
TOWNSEND STEVE | Vice President | 3260 BISCAYNE DR, MERRITT ISLAND, FL, 32953 |
HART PAM | Secretary | 3729 SUNWARD DR., MERRITT ISLAND, FL, 32953 |
HUET JEFF | Treasurer | 5334 JUDSON, MERRITT ISLAND, FL, 32953 |
LYERLY JACK L | Agent | 1445 CEPHEUS CT, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-09 | 575 W HALL RD, MERRITT ISLAND, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-09 | 575 W HALL RD, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-09 | 1445 CEPHEUS CT, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-09 | LYERLY, JACK L | - |
REINSTATEMENT | 2011-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2004-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-09 |
REINSTATEMENT | 2011-01-28 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-07-29 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-05-17 |
ANNUAL REPORT | 2005-06-16 |
REINSTATEMENT | 2004-10-28 |
ANNUAL REPORT | 2003-02-13 |
Name Change | 2002-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State