Entity Name: | COMMUNITY ALLIANCE OF CITRUS COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 30 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N14000011748 |
FEI/EIN Number | 47-5362727 |
Address: | 110 N. APOPKA AVE, INVERNESS, FL, 34450 |
Mail Address: | 110 N. APOPKA AVE, INVERNESS, FL, 34450 |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEASTER RENEA | Agent | 110 N. APOPKA AVE, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
HUMBAUGH KIT | Secretary | 2600 South Panther Pride, LECANTO, FL, 34461 |
Name | Role | Address |
---|---|---|
RAMLOW EDITH | Treasurer | 3800 S. Lecanto Highway, LECANTO, FL, 34461 |
Name | Role | Address |
---|---|---|
FERRARA JUSTIN | Vice President | 1 Dr. Martin Luther King Jr, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
TEASTER RENEA | FACI | 110 NORTH APOPKA AVENUE, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
Schmalstig George | Director | 1582 N Meadowcrest Blvd, Crystal River, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
Domestic Non-Profit | 2014-12-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State