Search icon

CITRUS COUNTY CRUISERS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CITRUS COUNTY CRUISERS, INCORPORATED
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: 11 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 1990 (34 years ago)
Document Number: N11042
FEI/EIN Number 592885929

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

Address: 26 Calendula Ct, Homosassa, FL, 34446, US
Mail Address: PO BOX 2665, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gongloff Charles Vice President 5939 N Rosewood Drive, Pine Ridge, FL, 34465
BOGA CINDY President 6488 W MONTICELLO ST, HOMOSASSA, FL, 34448
Grant Joann H Treasurer 26 Calendula, Homosassa, FL, 34465
Grant Joann H Agent 26 Calendula Ct, Homosassa, FL, 34446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 26 Calendula Ct, Homosassa, FL 34446 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 26 Calendula Ct, Homosassa, FL 34446 -
REGISTERED AGENT NAME CHANGED 2023-02-09 Grant, Joann H -
CHANGE OF MAILING ADDRESS 2005-01-10 26 Calendula Ct, Homosassa, FL 34446 -
REINSTATEMENT 1990-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2885929 Corporation Unconditional Exemption PO BOX 2665, CRYSTAL RIVER, FL, 34423-2665 2001-10
In Care of Name % RICHARD C BUMP
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Form 990-N (e-Postcard)

Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2665, Crystal River, FL, 34423, US
Principal Officer's Name Joann Grant
Principal Officer's Address 26 Calendula Ct, Homosassa, FL, 34446, US
Website URL Https://citruscountycruisers.com
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Principal Officer's Name Joann Grant
Principal Officer's Address PO Box 2665, Crystal River, FL, 34423, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26 Calendula Ct, Homosassa, FL, 34446, US
Principal Officer's Name Joann H Grant
Principal Officer's Address 26 Calendula Ct, Homosassa, FL, 34446, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Principal Officer's Name Richard C Bump
Principal Officer's Address 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7712 W Drover St, Homosassa, FL, 34446, US
Principal Officer's Name llewellyn
Principal Officer's Address 7712 W Drover St, Homosassa, FL, 34446, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 2665, Crystal River, FL, 34423, US
Principal Officer's Name Richard C Bump
Principal Officer's Address 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 2665, Crystal River, FL, 34423, US
Principal Officer's Name Cindy Boga
Principal Officer's Address P O Box 2665, Crystal River, FL, 34423, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 2665, Crystal River, FL, 34423, US
Principal Officer's Name Richard C Bump
Principal Officer's Address 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Website URL 1939
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 2665, Crystal River, FL, 34423, US
Principal Officer's Name Richard C Bump
Principal Officer's Address P O Box 2665, Crystal River, FL, 34423, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 2665, Crystal River, FL, 34423, US
Principal Officer's Name Richard C Bump
Principal Officer's Address 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Principal Officer's Name James Moran
Principal Officer's Address 5864 W Sultana Ter, Beverly Hills, FL, 34465, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Principal Officer's Name Richard Bump
Principal Officer's Address 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 2665, Crystal River, FL, 34423, US
Principal Officer's Name Richard C Bump
Principal Officer's Address 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 2665, Crystal River, FL, 34423, US
Principal Officer's Name Karen Wirth
Principal Officer's Address 1611 N DiMaggio Path, Hernando, FL, 34442, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2665, Crystal River, FL, 34423, US
Principal Officer's Name Karen Wirth
Principal Officer's Address PO Box 2665, Crystal River, FL, 34423, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 2665, Crystal River, FL, 34423, US
Principal Officer's Name Roy Bischoff
Principal Officer's Address 10 Cosmos Court East, Homosassa, FL, 34446, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 2665, Crystal River, FL, 34423, US
Principal Officer's Name Roy Bischoff
Principal Officer's Address 10 Cosmos Ct East, Homosassa, FL, 34446, US
Organization Name CITRUS COUNTY CRUISERS INCORPORATED
EIN 59-2885929
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 2665, Crystal River, FL, 34423, US
Principal Officer's Name Judith Stoll
Principal Officer's Address 340 N Hedrick Ave, Lecanto, FL, 34461, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State