Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MERRITT ISLAND COOPERATIVE HOUSING ASSOCIATION, INC.
Filing Information
755608
38-2339287
12/19/1980
FL
ACTIVE
AMENDMENT
03/20/1998
NONE
Principal Address
Changed: 03/17/2020
235 N. Banana River Drive
Merritt Island, FL 32952
Merritt Island, FL 32952
Changed: 03/17/2020
Mailing Address
Changed: 03/17/2020
235 N. Banana River Drive
Merritt Island, FL 32952
Merritt Island, FL 32952
Changed: 03/17/2020
Registered Agent Name & Address
Hoertz, Jonathan D
Name Changed: 02/16/2023
Address Changed: 01/21/2000
235 N BANANA RIVER DR
MERRITT ISLAND, FL 32952
MERRITT ISLAND, FL 32952
Name Changed: 02/16/2023
Address Changed: 01/21/2000
Officer/Director Detail
Name & Address
Title VP
Atkins, Erin
Title President
Hoertz, Jonathan D
Title Director
Underwood, Patrick
Title Secretary
Johnson, William
Title Director
Scott, Roderick
Title Treasurer
Wright, Troy
Title Director
Allen, Ricky
Title VP
Atkins, Erin
110 Mutiny Ln
Unit B4-201
MERRITT ISLAND, FL 32952
Unit B4-201
MERRITT ISLAND, FL 32952
Title President
Hoertz, Jonathan D
200 Bounty St
#204
A2-204
MERRITT ISLAND, FL 32952
#204
A2-204
MERRITT ISLAND, FL 32952
Title Director
Underwood, Patrick
120 Mutiny Ln
#204
C3-204
MERRITT ISLAND, FL 32952
#204
C3-204
MERRITT ISLAND, FL 32952
Title Secretary
Johnson, William
110 Mutiny Ln
Unit B4-206
Merritt Island, FL 32952
Unit B4-206
Merritt Island, FL 32952
Title Director
Scott, Roderick
110 Mutiny Ln
Unit 203
MERRITT ISLAND, FL 32952
Unit 203
MERRITT ISLAND, FL 32952
Title Treasurer
Wright, Troy
165 Treasure Street
Unit 203
Merritt Island, FL 32952
Unit 203
Merritt Island, FL 32952
Title Director
Allen, Ricky
195 Treasure St
Apt 205
Merritt Island, FL 32952
Apt 205
Merritt Island, FL 32952
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2023 | 02/16/2023 |
2024 | 02/16/2024 |
Document Images