Search icon

NAMI CITRUS, INC.

Company Details

Entity Name: NAMI CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Apr 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jul 2018 (7 years ago)
Document Number: N00000002689
FEI/EIN Number 651034169
Address: 3238 S. Lecanto Hwy, Suite 14, Lecanto, FL, 34461, US
Mail Address: PO Box 580, Lecanto, FL, 34460-0580, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role
NAMI CITRUS, INC. Agent

Boar

Name Role Address
Watler Gael Boar PO Box 580, Lecanto, FL, 344600580
Miarecki-LePoer Peri A Boar PO Box 580, Lecanto, FL, 344600580
CROSSMAN MEGAN Boar PO Box 580, Lecanto, FL, 344600580
HAEFNER LEAH Boar PO Box 580, Lecanto, FL, 344600580

Treasurer

Name Role Address
Roessler Gordon A Treasurer PO Box 580, Lecanto, FL, 344600580

President

Name Role Address
Montgomery Rachel President PO Box 580, Lecanto, FL, 344600580

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 3238 S. Lecanto Hwy, Suite 14, Lecanto, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 3238 S. Lecanto Hwy, Suite 14, Lecanto, FL 34461 No data
CHANGE OF MAILING ADDRESS 2024-02-04 3238 S. Lecanto Hwy, Suite 14, Lecanto, FL 34461 No data
REGISTERED AGENT NAME CHANGED 2019-03-18 NAMI Citrus Inc. No data
AMENDMENT AND NAME CHANGE 2018-07-06 NAMI CITRUS, INC. No data
CANCEL ADM DISS/REV 2006-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-18
Amendment and Name Change 2018-07-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State