Search icon

CITRUS COUNTY MINING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS COUNTY MINING 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: 25 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: N08000000836
FEI/EIN Number NOT APPLICABLE

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

Address: 14280 W. Hollinswood Trail, Inglis, FL, 34449, US
Mail Address: P.O. Box 277, Crystal River, FL, 34423, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLINS DIXIE President P.O. Box 277, Crystal River, FL, 34423
COLITZ FRANK Secretary P.O. Box 216, Crystal RIver, FL, 34429
Brannen Breck Gene 215 S. Monroe Street, Tallahassee, FL, 32301
Fries Cory Director P.O. Box 277, Crystal River, FL, 34423
Brannen Breck Agent 215 S. Monroe Street, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 14280 W. Hollinswood Trail, Inglis, FL 34449 -
CHANGE OF MAILING ADDRESS 2024-04-05 14280 W. Hollinswood Trail, Inglis, FL 34449 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Brannen, Breck -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 215 S. Monroe Street, Suite 200, Tallahassee, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000766049 TERMINATED 1000000492489 POLK 2013-04-11 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2024-04-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State