Search icon

CITRUS YOUTH CONFERENCE, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS YOUTH CONFERENCE, 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: 29 Mar 1978 (47 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 742238
FEI/EIN Number 591864015

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

Address: 11671 W Coquina ct, CRYSTAL RIVER, FL, 34429, US
Mail Address: P. O. BOX 1133, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romanik Jerod President 11671 W Coquina ct, CRYSTAL RIVER, FL, 34429
Pace Andy Vice President 1965 N Dunkenfield Ave, CRYSTAL RIVER, FL, 34429
Curry Ashely Treasurer 9937 W Tom Mason Dr., CRYSTAL RIVER, FL, 34429
Jerod Romanik Pres Agent 11671 W Coquina Ct, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 11671 W Coquina ct, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 11671 W Coquina Ct, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2017-03-03 Jerod, Romanik, Pres -
CANCEL ADM DISS/REV 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1994-06-06 11671 W Coquina ct, CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 1990-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1986-05-08 - -

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-02-09
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-07-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State