Search icon

CITRUS SHRINE CLUB HOLDING CORPORATION, INC.

Company Details

Entity Name: CITRUS SHRINE CLUB HOLDING CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1975 (49 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 734637
FEI/EIN Number 23-7429411
Address: CITRUS SHRINE CLUB, 468 N. WOODSLAKE AVE., INVERNESS, FL 34465
Mail Address: CITRUS SHRINE CLUB, P.O. BOX 1551, INVERNESS, FL 34451-1551
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Curry, Kenneth Robert, Tresurer Agent 394 thompson ave, lecanto, FL 34461

President

Name Role Address
SPILLAR, CLIFFORD President 8861 S STEVENS PT., FLORAL CITY, FL 34436

Trustee

Name Role Address
Curry, Kenneth Trustee 394 S Thompson Ave., Lecanto, FL 34461

Treasurer

Name Role Address
Curry, Kenneth Treasurer 394 S Thompson Ave., Lecanto, FL 34461

Coordinator

Name Role Address
Hatton, Ronald Coordinator 2201 E Cambridge lane, Inverness, FL 34453-0548

Vice President

Name Role Address
Romanyshy, George N, secretary Vice President 1046 N Charles Ave, Inverness, FL 34453

secretary

Name Role Address
Romanyshy, George N, secretary secretary 1046 N Charles Ave, Inverness, FL 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-28 Curry, Kenneth Robert, Tresurer No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 394 thompson ave, lecanto, FL 34461 No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-26 CITRUS SHRINE CLUB, 468 N. WOODSLAKE AVE., INVERNESS, FL 34465 No data
CHANGE OF MAILING ADDRESS 1997-03-26 CITRUS SHRINE CLUB, 468 N. WOODSLAKE AVE., INVERNESS, FL 34465 No data
REINSTATEMENT 1984-06-29 No data No data
INVOLUNTARILY DISSOLVED 1976-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State