Search icon

CITRUS COUNTY FAIR ASSOCIATION INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITRUS COUNTY FAIR ASSOCIATION 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: 29 Nov 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1994 (31 years ago)
Document Number: 724900
FEI/EIN Number 591516795

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

Address: 3600 SO. FLORIDA AVE., INVERNESS, FL, 34450
Mail Address: 3600 SO. FLORIDA AVE., INVERNESS, FL, 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McPherson Paul President 4024 E Eagle Trl, Hernando, FL, 34442
Simmons Charles Vice President 5951 S Garfield Way, Homosassa, FL, 34448
Iverson Bob Treasurer P.O. Box 2015, Inverness, FL, 34451
McPherson Kandi Secretary 4024 E Eagle Trl, Hernando, FL, 34442
Tobin Jeffery M Agent 3600 SOUTH FLORIDA AVE., INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Tobin, Jeffery M -
REGISTERED AGENT ADDRESS CHANGED 2007-06-28 3600 SOUTH FLORIDA AVE., INVERNESS, FL 34450 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-29 3600 SO. FLORIDA AVE., INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 1992-07-29 3600 SO. FLORIDA AVE., INVERNESS, FL 34450 -

Court Cases

Title Case Number Docket Date Status
DARLENE WORLEY VS CITRUS COUNTY FAIR ASSOCIATION, INC. AND CATHY JOHNSON 5D2019-2092 2019-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2018-CA-000303

Parties

Name Darlene Worley
Role Appellant
Status Active
Representations Kristin A. Norse, Stuart C. Markman, Jared M. Krukar
Name Cathy Johnson
Role Appellee
Status Active
Name CITRUS COUNTY FAIR ASSOCIATION INC.
Role Appellee
Status Active
Representations Matthew J. Conigliaro, Ezequiel Lugo, William Gower, Joseph A. Kopacz
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA; CORRECTED 10/06/20
Docket Date 2020-09-29
Type Order
Subtype Order on Motion To Abate
Description Order Deny Motion to Abate ~ OA DISPENSED
Docket Date 2020-09-23
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AND CONTINUE ORAL ARGUMENT DUE TO DEATH OF APPELLEE JOHNSON
On Behalf Of Darlene Worley
Docket Date 2020-09-15
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 9/8 ORDER
On Behalf Of Citrus County Fair Association, Inc.
Docket Date 2020-09-11
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 9/8 ORDER
On Behalf Of Darlene Worley
Docket Date 2020-09-08
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-09-04
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH OF APPELLEE CATHY JOHNSON
On Behalf Of Citrus County Fair Association, Inc.
Docket Date 2020-07-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Citrus County Fair Association, Inc.
Docket Date 2020-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Darlene Worley
Docket Date 2020-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Darlene Worley
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/26
Docket Date 2020-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Darlene Worley
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/8
On Behalf Of Darlene Worley
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2020-03-19
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Citrus County Fair Association, Inc.
Docket Date 2020-03-19
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR FLORIDA FEDERATION OF FAIRS AND LIVESTOCK SHOWS, INC.
On Behalf Of Citrus County Fair Association, Inc.
Docket Date 2020-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citrus County Fair Association, Inc.
Docket Date 2020-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/9
On Behalf Of Citrus County Fair Association, Inc.
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/7
On Behalf Of Citrus County Fair Association, Inc.
Docket Date 2019-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Darlene Worley
Docket Date 2019-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/9
On Behalf Of Darlene Worley
Docket Date 2019-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Darlene Worley
Docket Date 2019-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 908 PAGES
On Behalf Of Clerk Citrus
Docket Date 2019-07-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE EZEQUIEL LUGO 0044538
On Behalf Of Citrus County Fair Association, Inc.
Docket Date 2019-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citrus County Fair Association, Inc.
Docket Date 2019-07-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STUART C. MARKMAN 322571
On Behalf Of Darlene Worley
Docket Date 2019-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Darlene Worley
Docket Date 2019-07-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/17/19
On Behalf Of Darlene Worley
Docket Date 2019-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25981.65
Total Face Value Of Loan:
25981.65

Tax Exempt

Employer Identification Number (EIN) :
59-1516795
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1995-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25981.65
Current Approval Amount:
25981.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26199.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State