Search icon

CITRUS COUNTY ART LEAGUE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITRUS COUNTY ART LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Sep 1973 (52 years ago)
Document Number: 727386
FEI/EIN Number 237377991
Address: 2644 N. ANNAPOLIS AVENUE, HERNANDO, FL, 34442
Mail Address: 2644 N. ANNAPOLIS AVENUE, HERNANDO, FL, 34442
ZIP code: 34442
City: Hernando
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newman Deborah Vice President 172 N Hambletonian, Inverness, FL, 34453
Mast Karrie J President 2617 W. Gardenia Dr., Citrus Springs, FL, 34434
van Sickle MaryBeth Vice President 382 N Quartz Ave, Hernando, FL, 34442
Haynes Dianna Exec 5534 W Buckskin Drive, Beverly Hills, FL, 34465
MAST KARRIE J Agent 2616 W. Gardenia Drive, Citrus Springs, FL, 34434
TAYLOR DON Treasurer 1 NICOTINIA CT., HOMOSASSA, FL, 34446
HOULE JAMES Seni 3220 W. PEBBLE BEACH CT., LECANTO, FL, 34461

Unique Entity ID

CAGE Code:
6BKX9
UEI Expiration Date:
2020-06-20

Business Information

Doing Business As:
ART CENTER CULTURAL CENTER OF
Activation Date:
2019-04-22
Initial Registration Date:
2011-03-21

Commercial and government entity program

CAGE number:
6BKX9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2025-06-23
SAM Expiration:
2021-12-16

Contact Information

POC:
MAC HARRIS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000095320 ART CENTER OF CITRUS COUNTY ACTIVE 2025-08-01 2030-12-31 - 2644 N. ANNAPOLIS AVE., HERNANDO, FL, 34442
G25000095323 ART CENTER THEATRE ACTIVE 2025-08-01 2030-12-31 - 2644 N. ANNAPOLIS AVE., HERNANDO, FL, 34442
G14000035387 ART CENTER OF CITRUS COUNTY EXPIRED 2014-04-09 2024-12-31 - 2644 N ANNAPOLIS AVE, HERNANDO, FL, 34442
G14000035391 ART CENTER THEATRE EXPIRED 2014-04-09 2024-12-31 - 2644 N ANNAPOLIS AVE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 MAST, KARRIE JO -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 2616 W. Gardenia Drive, Citrus Springs, FL 34434 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-12 2644 N. ANNAPOLIS AVENUE, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 1992-06-12 2644 N. ANNAPOLIS AVENUE, HERNANDO, FL 34442 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
7308.50
Total Face Value Of Loan:
7308.50
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
113800.00
Total Face Value Of Loan:
113800.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
113800.00
Total Face Value Of Loan:
113800.00
Date:
2020-05-18
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:
7820.00
Total Face Value Of Loan:
7820.00
Date:
2020-05-18
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:
7820.00
Total Face Value Of Loan:
7820.00

Tax Exempt

Employer Identification Number (EIN) :
23-7377991
In Care Of Name:
% LOUISE GREGORY
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:
1976-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,820
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$7,866.92
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $7,820
Jobs Reported:
1
Initial Approval Amount:
$7,308.5
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,308.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$7,400.87
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $7,305.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State