Search icon

CITRUS SERTOMA CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS SERTOMA CLUB, 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: 21 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 1984 (40 years ago)
Document Number: 759736
FEI/EIN Number 592449201

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

Address: 109 NE CRYSTAL ST, STE B, CRYSTAL RIVER, FL, 34428, US
Mail Address: PO BOX 1718, CRYSTAL RIVER, FL, 34423-1718, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN James D Director 9030 WEST FORT ISLAND TRAIL, CRYSTAL RIVER, FL, 34429
TAMBASCO BRIAN Director 6960 S STRAIGHT AVE, HOMOSASSA, FL, 34446
TAMBASCO MAUREEN Director 6960 S STRAIGHT AVE, HOMOSASSA, FL, 34446
Vaughan Michael C Director 3303 West Blossom Drive, Beverly Hills, FL, 34465
Vaughan Doreen R Treasurer 3303 West Blossom Drive, Beverly Hills, FL, 34465
Van Orden Jane D Director Post Office Box 344, Lecanto, FL, 34460
Green James D Agent 9030 West Fort Island Trail, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 9030 West Fort Island Trail, Suite 5, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2014-04-15 Green, James D -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 109 NE CRYSTAL ST, STE B, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 1994-04-01 109 NE CRYSTAL ST, STE B, CRYSTAL RIVER, FL 34428 -
REINSTATEMENT 1984-10-09 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State