Search icon

CITRUS COUNTY 4-H ASSOCIATION, INC.

Company Details

Entity Name: CITRUS COUNTY 4-H ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (4 months ago)
Document Number: N11000011579
FEI/EIN Number 453450641
Address: 3650 WEST SOVEREIGN PATH, SET. #1, LECANTO, FL, 34461
Mail Address: 3650 WEST SOVEREIGN PATH, SET. #1, LECANTO, FL, 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Law Marlene Agent 3650 WEST SOVEREIGN PATH, SET. #1, LECANTO, FL, 34461

President

Name Role Address
Law Marlene President 1367 Balko Path, Lecanto, FL, 34451

Secretary

Name Role Address
Landry Carrie Secretary 7540 CR 248, Lake Panasoffkee, FL, 33538

Vice President

Name Role Address
Stevens Burt Vice President 5721 South Calgary Terrace, Inverness, FL, 34452

Treasurer

Name Role Address
Clendenney Curt Treasurer 3300 South Jean Avenue, IVERNESS, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015125 CITRUS COUNTY 4-H FOUNDATION EXPIRED 2012-02-08 2017-12-31 No data 3650 W SOVEREIGN PATH STE #1, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-24 Law, Marlene No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2018-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2014-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State