Search icon

NATURE COAST LANDINGS RESORT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NATURE COAST LANDINGS RESORT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Oct 2009 (16 years ago)
Document Number: N03000008112
FEI/EIN Number 200238311

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 10173 N SUNCOAST BLVD, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Gabbard, Larry -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 10173 N Suncoast Blvd, Crystal River, FL 34428 -
MERGER 2009-10-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000099695
MERGER 2007-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000071229
MERGER 2007-09-17 - 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 Apr 2025

Sources: Florida Department of State