Entity Name: | INDIAN RIVER CITRUS LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Mar 1931 (94 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Nov 1982 (42 years ago) |
Document Number: | 790106 |
FEI/EIN Number | 59-0594030 |
Address: | 2001 S. Rock Road, Ft. Pierce, FL 34945 |
Mail Address: | INDIAN RIVER CITRUS LEAGUE INC, 2001 S. Rock Road, Ft. Pierce, FL 34945 |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOURNIQUE, DOUGLAS C. | Agent | 2001 S. Rock Road, Ft. Pierce, FL 34945 |
Name | Role | Address |
---|---|---|
Scott, Daniel | President | 2001 S. Rock Road, Ft. Pierce, FL 34945 |
Name | Role | Address |
---|---|---|
Banack, Rusty | Secretary | 2001 S. Rock Road, Ft. Pierce, FL 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-14 | 2001 S. Rock Road, Ft. Pierce, FL 34945 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-14 | 2001 S. Rock Road, Ft. Pierce, FL 34945 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 2001 S. Rock Road, Ft. Pierce, FL 34945 | No data |
NAME CHANGE AMENDMENT | 1982-11-08 | INDIAN RIVER CITRUS LEAGUE, INC. | No data |
NAME CHANGE AMENDMENT | 1940-06-11 | INDIAN RIVER CITRUS LEAGUE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State