Search icon

FUNTIME BOATS OF MERRITT ISLAND, INC.

Company Details

Entity Name: FUNTIME BOATS OF MERRITT ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1993 (31 years ago)
Document Number: P93000079726
FEI/EIN Number 59-3217148
Address: 1872 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952
Mail Address: 1872 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MAESTRE, NORMAN MIII Agent 1872 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952

Director

Name Role Address
MAESTRE, NORMAN MIII Director 341 MILFORD POINT ROAD, MERRITT ISLAND, FL
MAESTRE, DANIEL M Director 1880 WOODSIDE WAY, PALM CITY, FL 34990

President

Name Role Address
MAESTRE, NORMAN MIII President 341 MILFORD POINT ROAD, MERRITT ISLAND, FL

Vice President

Name Role Address
MAESTRE, DANIEL M Vice President 1880 WOODSIDE WAY, PALM CITY, FL 34990
MAESTRE, KAREN E Vice President 980 SYCAMORE, ROCKLEDGE, FL

Secretary

Name Role Address
BRUNK, CYNTHIA A Secretary 1014 HARBOR PINES DRIVE, MERRITT ISLAND, FL

Treasurer

Name Role Address
BRUNK, CYNTHIA A Treasurer 1014 HARBOR PINES DRIVE, MERRITT ISLAND, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113327 MARINE PARTS OUTLET ACTIVE 2011-11-22 2026-12-31 No data 3384 SE DIXIE HWY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 1872 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1872 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 1994-05-01 1872 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State