Entity Name: | FRIENDS OF THE COASTAL REGION LIBRARY, 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: | 14 Jan 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Nov 1989 (35 years ago) |
Document Number: | 755881 |
FEI/EIN Number |
592075125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8619 W. CRYSTAL STREET, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 8619 W. CRYSTAL STREET, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRISTON TERRY | President | 3271 N Spyglass Village Path, Lecanto, FL, 34461 |
LaVista Doreen | Secretary | 459 N Michaelmas Ter., CRYSTAL RIVER, FL, 34429 |
Carson Carole | Treasurer | 1077 N. Commerce Terr., CRYSTAL RIVER, FL, 34428 |
COTE PHILLIP | Vice President | 3936 N. Calusa Pt., CRYSTAL RIVER, FL, 34428 |
Morriston Terry | Agent | Friends of the Coastal Region Library, Crystal River, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-19 | 8619 W. CRYSTAL STREET, CRYSTAL RIVER, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2025-01-19 | 8619 W. CRYSTAL STREET, CRYSTAL RIVER, FL 34428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-19 | Friends of the Coastal Region Library, 8619 W. Crystal Street, Crystal River, FL 34428 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-12 | Morriston, Terry | - |
NAME CHANGE AMENDMENT | 1989-11-29 | FRIENDS OF THE COASTAL REGION LIBRARY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-09-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State