Search icon

CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC.

Company Details

Entity Name: CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2006 (19 years ago)
Document Number: N01000003819
FEI/EIN Number 593725446
Address: Crystal Oaks Civic Association, 4958 W. Crystal Oaks Drive, Lecanto, FL, 34461, US
Mail Address: P.O. Box 465, Lecanto, FL, 34460, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Farnsworth Stephen F Agent 1469 W Jenny Street, Lecanto, FL, 34461

Vice President

Name Role Address
Semelka Joy Vice President 20750 SW 92nd Place, Dunnellon, FL, 34431

Treasurer

Name Role Address
Farnsworth Stephen F Treasurer 1469 W Jenny Street, Lecanto, FL, 34461

Director

Name Role Address
Wassermann Susan Director 3422 N. Buckhorn Drive, Beverly Hills, FL, 34465

President

Name Role Address
Carrigan Donna President 10610 W. New York St., Homosassa, FL, 34448

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-01 Farnsworth, Stephen F No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 1469 W Jenny Street, Lecanto, FL 34461 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 Crystal Oaks Civic Association, 4958 W. Crystal Oaks Drive, Lecanto, FL 34461 No data
CHANGE OF MAILING ADDRESS 2019-02-25 Crystal Oaks Civic Association, 4958 W. Crystal Oaks Drive, Lecanto, FL 34461 No data
AMENDMENT 2006-02-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State