Search icon

CITRUS AID CANCER FOUNDATION, INC.

Company Details

Entity Name: CITRUS AID CANCER FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Aug 2013 (11 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: N13000007318
FEI/EIN Number 46-3580198
Address: 522 N. Lecanto Hwy, Lecanto, FL, 34461, US
Mail Address: 522 N. Lecanto Hwy, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Pericht Mary B Agent 522 N. Lecanto Hwy, Lecanto, FL, 34461

Director

Name Role Address
Pericht MARY B Director 827 S Highlands AVe, INVERNESS, FL, 34452
Cyr TOBEY h Director 1055 S Telephone Point Road, INVERNESS, FL, 34450
Shapot Marc L Director 7571 N Firwood Circle, Citrus Springs, FL, 34433

Treasurer

Name Role Address
Pericht MARY B Treasurer 827 S Highlands AVe, INVERNESS, FL, 34452

Secretary

Name Role Address
Cyr TOBEY h Secretary 1055 S Telephone Point Road, INVERNESS, FL, 34450

President

Name Role Address
Shapot Marc L President 7571 N Firwood Circle, Citrus Springs, FL, 34433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-12 Pericht, Mary B No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 522 N. Lecanto Hwy, Lecanto, FL 34461 No data
CHANGE OF MAILING ADDRESS 2015-04-08 522 N. Lecanto Hwy, Lecanto, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 522 N. Lecanto Hwy, Lecanto, FL 34461 No data
RESTATED ARTICLES 2013-11-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State