Entity Name: | CITRUS SHRINE CLUB HOLDING CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 1975 (49 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 734637 |
FEI/EIN Number |
237429411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CITRUS SHRINE CLUB, 468 N. WOODSLAKE AVE., INVERNESS, FL, 34465, US |
Mail Address: | CITRUS SHRINE CLUB, P.O. BOX 1551, INVERNESS, FL, 34451-1551, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPILLAR CLIFFORD | President | 8861 S STEVENS PT., FLORAL CITY, FL, 34436 |
Curry Kenneth | Trustee | 394 S Thompson Ave., Lecanto, FL, 34461 |
Curry Kenneth | Treasurer | 394 S Thompson Ave., Lecanto, FL, 34461 |
Hatton Ronald | Coordinator | 2201 E Cambridge lane, Inverness, FL, 344530548 |
Romanyshy George N | Vice President | 1046 N Charles Ave, Inverness, FL, 34453 |
Curry Kenneth RTresure | Agent | 394 thompson ave, lecanto, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | Curry, Kenneth Robert, Tresurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 394 thompson ave, lecanto, FL 34461 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-26 | CITRUS SHRINE CLUB, 468 N. WOODSLAKE AVE., INVERNESS, FL 34465 | - |
CHANGE OF MAILING ADDRESS | 1997-03-26 | CITRUS SHRINE CLUB, 468 N. WOODSLAKE AVE., INVERNESS, FL 34465 | - |
REINSTATEMENT | 1984-06-29 | - | - |
INVOLUNTARILY DISSOLVED | 1976-12-11 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State