Entity Name: | CASA RIO CONDOMINIUM ASSOCIATION, 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: | 25 Feb 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2019 (6 years ago) |
Document Number: | 767185 |
FEI/EIN Number |
592316400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 368 NORTHWEST 14TH PLACE, CRYSTAL RIVER, FL, 34428, US |
Mail Address: | 368 NORTHWEST 14TH PLACE, CRYSTAL RIVER, FL, 34428, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
herig bob | President | 383 nw 14th pl, CRYSTAL RIVER, FL, 34428 |
yule john | Vice President | 65 e hartford st, hernando, FL, 34442 |
griffis david | Treasurer | 12722 state rd 471, webster, FL, 33597 |
baker deborah | Secretary | 352 NORTHWEST 14TH PLACE, CRYSTAL RIVER, FL, 34428 |
seikert elilzabeth | Director | 358 nw 14th pl, crystal river, FL, 34428 |
baker deborah h | Agent | 383 NW 14TH PL, CRYSTAL RIVER, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 368 NORTHWEST 14TH PLACE, CRYSTAL RIVER, FL 34428 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-28 | baker, deborah h | - |
AMENDMENT | 2019-07-24 | - | - |
REINSTATEMENT | 2012-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-10 | 368 NORTHWEST 14TH PLACE, CRYSTAL RIVER, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2010-03-10 | 368 NORTHWEST 14TH PLACE, CRYSTAL RIVER, FL 34428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-13 |
Amendment | 2019-07-24 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State