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 |
Name | Role | Address |
---|---|---|
Gabbard Larry | Agent | 10173 N Suncoast Blvd, Crystal River, FL, 34428 |
Name | Role | Address |
---|---|---|
Gabbard Larry W | President | 10173 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428 |
Name | Role | Address |
---|---|---|
Gengler Judy | Treasurer | 10173 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428 |
Name | Role | Address |
---|---|---|
Peterson Andrew | Director | 26135 Tinquist Road, Cohasset, MN, 55721 |
Name | Role | Address |
---|---|---|
Rubino Seth | Vice President | 325 S Hokendauqua Drive, Northampton, PA, 18067 |
Name | Role | Address |
---|---|---|
Furnas William | Secretary | 36619 North Thrill Hill RD, Eustis, FL, 32736 |
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 |
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