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 |
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 |
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 |
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 | - |
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