Search icon

CITRUS NEWCOMERS CLUB INC.

Company Details

Entity Name: CITRUS NEWCOMERS CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Sep 2007 (17 years ago)
Document Number: N07000009245
FEI/EIN Number 412210078
Address: 1723 N Bogey Pt, Hernando, FL, 34442, US
Mail Address: 793 W Mays Path, Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SALTMARSH JANICE M Agent 3600 E GULF TO LAKE HIGHWAY, INVERNESS, FL, 34453

Treasurer

Name Role Address
HEINEMAN OLGA C Treasurer 1723 N BOGEY PT, HERNANDO, FL, 34442

Parl

Name Role Address
Hnat Susan Parl 534 W Doerr Path, HERNANDO, FL, 34442

President

Name Role Address
Groves Bonnie President 793 W Mays Path, Hernando, FL 34442, FL, 34442

Vice President

Name Role Address
PRISELAC LORI Vice President 505 East Charleston Ct, Hernando, FL, 34442
Sheftel Cyndi Vice President 1278 N Cherry Pop Dr., Hernando, FL, 34442

Assi

Name Role Address
Greco Barbara C Assi 519 W Olympia St, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-19 1723 N Bogey Pt, Hernando, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 1723 N Bogey Pt, Hernando, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2012-06-14 SALTMARSH, JANICE M No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-14 3600 E GULF TO LAKE HIGHWAY, INVERNESS, FL 34453 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-11-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State