Entity Name: | CITRUS COUNTY BUILDING ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | 746849 |
FEI/EIN Number |
591896946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1196 S. LECANTO HWY., LECANTO, FL, 34461 |
Mail Address: | 1196 S. LECANTO HWY., LECANTO, FL, 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL GASTON F | Treasurer | 2200 W DEER TRAIL LANE, LECANTO, FL, 34461 |
Fernley Elizabeth A | Agent | 1196 S. LECANTO HWY., LECANTO, FL, 34461 |
Porter Harriet | Secretary | 8154 W Pine Bluff St, Crystal River, FL, 34428 |
Vaughan Jake | Imme | 508 W Main Street, Inverness, FL, 34450 |
Letruno Katrina | President | 7020 S Maxwell Pt, Homosassa, FL, 34446 |
Hamilton Lorrie | Firs | 180 N Suncoast Blvd, Crystal River, FL, 34429 |
Porter John F | Seco | 8154 Pine Bluff Street, Crystal River, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Fernley, Elizabeth A | - |
NAME CHANGE AMENDMENT | 2017-09-25 | CITRUS COUNTY BUILDING ALLIANCE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-10 | 1196 S. LECANTO HWY., LECANTO, FL 34461 | - |
CHANGE OF MAILING ADDRESS | 1989-03-10 | 1196 S. LECANTO HWY., LECANTO, FL 34461 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-10 | 1196 S. LECANTO HWY., LECANTO, FL 34461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-29 |
Name Change | 2017-09-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-03 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-1896946 | Corporation | Unconditional Exemption | 1196 S LECANTO HWY, LECANTO, FL, 34461-8394 | 1979-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | CITRUS COUNTY BUILDING ALLIANCE INC |
EIN | 59-1896946 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | CITRUS COUNTY BUILDING ALLIANCE INC |
EIN | 59-1896946 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | CITRUS COUNTY BUILDING ALLIANCE INC |
EIN | 59-1896946 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | CITRUS COUNTY BUILDING ALLIANCE INC |
EIN | 59-1896946 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | CITRUS COUNTY BUILDING ALLIANCE INC |
EIN | 59-1896946 |
Tax Period | 201712 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | CITRUS COUNTY BUILDERS ASSOCIATION |
EIN | 59-1896946 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Date of last update: 03 Apr 2025
Sources: Florida Department of State