Search icon

HARLEY OWNERS GROUP - CRYSTAL RIVER, FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: HARLEY OWNERS GROUP - CRYSTAL RIVER, FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N01000002787
FEI/EIN Number NOT APPLICABLE

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

Address: 1147 S SUNCOAST BLVD, HOMOSASSA, FL, 34448, US
Mail Address: 1785 S SUNCOAST BLVD, HOMOSASSA, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bottillo James Gene 1147 S SUNCOAST BLVD, HOMOSASSA, FL, 34429
mattner Alfred Director 8863 S Deerstalker tr, Inverness, FL, 34452
Taylor Danielle Secretary 13369 Seneca, Brooksville, FL, 34614
Bare Jeanette Treasurer 1469 fox run tr, inverness, FL, 34453
Sheffield robert Assi 5720 s chestnut terr, lecanto, FL, 34461
Lamb Steve Agent 1785 S SUNCOAST BLVD, HOMOSASSA, FL, 34448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079494 CRYSTAL HARLEY CHAPTER - HARLEY OWNERS GROUP EXPIRED 2018-07-24 2023-12-31 - 2785 SOUTH SUNCOAST BOULEVARD, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 1147 S SUNCOAST BLVD, HOMOSASSA, FL 34448 -
CHANGE OF MAILING ADDRESS 2018-02-02 1147 S SUNCOAST BLVD, HOMOSASSA, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 1785 S SUNCOAST BLVD, HOMOSASSA, FL 34448 -
REGISTERED AGENT NAME CHANGED 2015-02-27 Lamb, Steve -

Documents

Name Date
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State