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 |
Name | Role |
---|---|
NAMI CITRUS, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
Roessler Gordon A | Treasurer | PO Box 580, Lecanto, FL, 344600580 |
Name | Role | Address |
---|---|---|
Montgomery Rachel | President | PO Box 580, Lecanto, FL, 344600580 |
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 |
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