Search icon

CLUB RECOVERY OF CITRUS COUNTY, INC.

Company Details

Entity Name: CLUB RECOVERY OF CITRUS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jan 2012 (13 years ago)
Document Number: N12000000884
FEI/EIN Number 352391370
Address: 2500 North Anvil Court, Hernando, FL, 34442, US
Mail Address: 2500 North Anvil Court, Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Grimo Michael Agent 1956 W Marsten Ct, Lecanto, FL, 34461

President

Name Role Address
Antonen William President 3836 E Eagle Trail, Hernando, FL, 34442

Secretary

Name Role Address
Lavallee Stephanie Secretary 2500 North Anvil Court, Hernando, FL, 34442

Vice President

Name Role Address
Holmberg Keith Vice President 2500 North Anvil Court, Hernando, FL, 34442

Treasurer

Name Role Address
Grimo Michael Treasurer 1956 W Marsten Ct, Lecanto, FL, 34461

Trustee

Name Role Address
Jennings Cheryl Trustee 7915 West Missy Place, Dunnellon, FL, 34433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086514 OLD SCHOOLHOUSE COMMUNITY CENTER ACTIVE 2024-07-18 2029-12-31 No data 2415 N FLORIDA AVE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 2500 North Anvil Court, Hernando, FL 34442 No data
CHANGE OF MAILING ADDRESS 2024-04-06 2500 North Anvil Court, Hernando, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2024-04-06 Grimo, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 1956 W Marsten Ct, Lecanto, FL 34461 No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State