Search icon

REALTORS ASSOCIATION OF CITRUS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: REALTORS ASSOCIATION OF CITRUS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: 721736
FEI/EIN Number 591743091

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 714 S. SCARBORO AVENUE, LECANTO, FL, 34461, US
Mail Address: 714 S. SCARBORO AVENUE, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siegel Mark Secretary 714 S. SCARBORO AVENUE, LECANTO, FL, 34461
COLEMAN MARSHA AE 714 S. SCARBORO AVENUE, LECANTO, FL, 34461
Pickrel Jeanne Agent 714 S. SCARBORO AVENUE, LECANTO, FL, 34461
Cridland Linda Treasurer 714 S. SCARBORO AVENUE, LECANTO, FL, 34461
Gilson Jeyte Past 714 S. SCARBORO AVENUE, LECANTO, FL, 34461
Pickrel Jeanne President 714 S. SCARBORO AVENUE, LECANTO, FL, 34461
Harris Lynn President 714 S. SCARBORO AVENUE, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Coleman, Marsha -
AMENDMENT 2023-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 714 S. SCARBORO AVENUE, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2010-01-19 714 S. SCARBORO AVENUE, LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-26 714 S. SCARBORO AVENUE, LECANTO, FL 34461 -
NAME CHANGE AMENDMENT 1991-12-20 REALTORS ASSOCIATION OF CITRUS COUNTY, INC. -
NAME CHANGE AMENDMENT 1980-11-20 CITRUS COUNTY BOARD OF REALTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-24
Amendment 2023-08-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State