Search icon

CITRUS SHRINE CLUB HOLDING CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State