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 |
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 |
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 | - | - |
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