Search icon

CITRUS COUNTY CHARITIES, INC.

Company Details

Entity Name: CITRUS COUNTY CHARITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Aug 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: N13000007354
FEI/EIN Number 46-3438460
Address: 415 S. HWY 41, INVERNESS, FL, 34450, US
Mail Address: 415 S. HWY 41, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ Melyssa P Agent 452 N Brighton Rd, LECANTO, FL, 34461

President

Name Role Address
SCHWARTZ Timothy J President 452 N Brighton Rd, Lecanto, FL, 34461

Treasurer

Name Role Address
SCHWARTZ Timothy J Treasurer 452 N Brighton Rd, Lecanto, FL, 34461

Vice President

Name Role Address
Gebelein Martha Vice President 1872 Arrowwood Lane, Inverness, FL, 34453

Secretary

Name Role Address
SCHWARTZ JOYCE Secretary 306 Funston Ave, New Carlise, OH, 45344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045374 CITRUS COUNTY CHARITIES CLOTHING & MORE ACTIVE 2020-04-24 2025-12-31 No data 415 S US HWY 41, INVERNESS, FL, 34450
G15000042500 CITRUS COUNTY CHARITIES THRIFT & MORE ACTIVE 2015-04-28 2025-12-31 No data 415 S HWY 41, INVERNESS, FL, 34450
G13000082014 CITRUS COUNTY CHARITIES THRIFT & FURNITURE ACTIVE 2013-08-16 2028-12-31 No data 415 S US HWY 41, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-10 SCHWARTZ, Melyssa P No data
AMENDMENT 2018-05-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 452 N Brighton Rd, LECANTO, FL 34461 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-06 415 S. HWY 41, INVERNESS, FL 34450 No data
CHANGE OF MAILING ADDRESS 2016-10-06 415 S. HWY 41, INVERNESS, FL 34450 No data
AMENDMENT 2016-07-27 No data No data
AMENDMENT 2015-03-25 No data No data
AMENDMENT 2014-08-04 No data No data
AMENDMENT 2013-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-10
Amendment 2018-05-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
Amendment 2016-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State