Entity Name: | CRYSTAL RIVER LIONS CLUB, 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: | 31 Jul 1984 (41 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N04459 |
FEI/EIN Number |
650450302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 NE CRYSTAL ST., UNIT A, CRYSTAL RIVER, FL, 34428, US |
Mail Address: | 109 NE CRYSTAL ST., UNIT A, CRYSTAL RIVER, FL, 34428, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALLIEN HERBERT | Director | 109 NE CRYSTAL ST., CRYSTAL RIVER, FL, 34428 |
Amell Sherry | President | 109 NE CRYSTAL ST., CRYSTAL RIVER, FL, 34428 |
AMELL FOSTER | Treasurer | 6384 N. MISTY OAKS, BEVERLY HILLS, FL, 34465 |
SMITH DOUGLAS | Director | PO BOX 1792, CRYSTAL RIVER, FL, 34423 |
FREDERICK VERA | Secretary | 7012 W. PINEBROOK ST., CRYSTAL RIVER, FL, 34429 |
Chandler Tonia | Member | 2760 S Woodbine Ave, Homosassa, FL, 34448 |
DUMAS BROWN J | Agent | 291 S GARADENIA TERRACE, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 109 NE CRYSTAL ST., UNIT A, CRYSTAL RIVER, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 109 NE CRYSTAL ST., UNIT A, CRYSTAL RIVER, FL 34428 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-15 | DUMAS, BROWN JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-15 | 291 S GARADENIA TERRACE, CRYSTAL RIVER, FL 34429 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-01-12 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-07-22 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State