Search icon

CITRUS COUNTY BUILDING ALLIANCE, INC.

Company Details

Entity Name: CITRUS COUNTY BUILDING ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Apr 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: 746849
FEI/EIN Number 59-1896946
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

Agent

Name Role Address
Fernley, Elizabeth A Agent 1196 S. LECANTO HWY., LECANTO, FL 34461

Treasurer

Name Role Address
HALL, GASTON F III Treasurer 2200 W DEER TRAIL LANE, LECANTO, FL 34461

Secretary

Name Role Address
Porter, Harriet Secretary 8154 W Pine Bluff St, Crystal River, FL 34428

Immediate Past President

Name Role Address
Vaughan, Jake Immediate Past President 508 W Main Street, Inverness, FL 34450

President

Name Role Address
Letruno, Katrina President 7020 S Maxwell Pt, Homosassa, FL 34446

First VP

Name Role Address
Hamilton, Lorrie First VP 180 N Suncoast Blvd, Crystal River, FL 34429

Second VP

Name Role Address
Porter, John Second VP 8154 Pine Bluff Street, Crystal River, FL 34428

President Elect

Name Role Address
Paul, Kelley President Elect 1904 W. Main Street, Inverness, FL 34450

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Fernley, Elizabeth A No data
NAME CHANGE AMENDMENT 2017-09-25 CITRUS COUNTY BUILDING ALLIANCE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1989-03-10 1196 S. LECANTO HWY., LECANTO, FL 34461 No data
CHANGE OF MAILING ADDRESS 1989-03-10 1196 S. LECANTO HWY., LECANTO, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 1989-03-10 1196 S. LECANTO HWY., LECANTO, FL 34461 No data

Documents

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State