Search icon

NATURE COAST LANDINGS RESORT ASSOCIATION, INC.

Company Details

Entity Name: NATURE COAST LANDINGS RESORT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Sep 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Oct 2009 (15 years ago)
Document Number: N03000008112
FEI/EIN Number 200238311
Address: 10173 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428, US
Mail Address: 10173 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Gabbard Larry Agent 10173 N Suncoast Blvd, Crystal River, FL, 34428

President

Name Role Address
Gabbard Larry W President 10173 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428

Treasurer

Name Role Address
Gengler Judy Treasurer 10173 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428

Director

Name Role Address
Peterson Andrew Director 26135 Tinquist Road, Cohasset, MN, 55721

Vice President

Name Role Address
Rubino Seth Vice President 325 S Hokendauqua Drive, Northampton, PA, 18067

Secretary

Name Role Address
Furnas William Secretary 36619 North Thrill Hill RD, Eustis, FL, 32736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 10173 N SUNCOAST BLVD, CRYSTAL RIVER, FL 34428 No data
REGISTERED AGENT NAME CHANGED 2024-04-22 Gabbard, Larry No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 10173 N Suncoast Blvd, Crystal River, FL 34428 No data
MERGER 2009-10-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000099695
MERGER 2007-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000071229
MERGER 2007-09-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000068405

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State