Search icon

CITRUS RIDGE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS RIDGE NEIGHBORHOOD 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: 07 Sep 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2010 (15 years ago)
Document Number: N05033
FEI/EIN Number 592603506

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

Address: 214 CITRUS RIDGE DRIVE, DAVENPORT, FL, 33837, US
Mail Address: 214 CITRUS RIDGE DRIVE, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Kathy Vice President 222 CITRUS RIDGE DRIVE, DAVENPORT, FL, 33837
Fuller Russell President 280 Citrus Ridge Dr, Davevnport, FL, 33837
Beeman Gerry Director 225 CITRUS RIDGE DRIVE, DAVENPORT, FL, 33837
Hagen Tim Director 261 CITRUS RIDGE DRIVE, DAVENPORT, FL, 33837
Moore Connie Director 137 Citrus Ridge Drive, Davenport, FL, 33837
Chaposky Debra Treasurer 27 Citrus Ridge Drive, Davenport, FL, 33837
DANIEL F. PILKA, ESQ. Agent C/O PILKA ADAMS & REED, P.A., Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 C/O PILKA ADAMS & REED, P.A., 330 Pauls Drive, Suite 100, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2017-07-31 DANIEL F. PILKA, ESQ. -
AMENDMENT 2010-05-12 - -
AMENDMENT 2009-03-09 - -
REINSTATEMENT 2003-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-27 214 CITRUS RIDGE DRIVE, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2003-03-27 214 CITRUS RIDGE DRIVE, DAVENPORT, FL 33837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDED AND RESTATEDARTICLES 2000-08-14 - -
AMENDMENT 1993-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-07-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State