Search icon

CRYSTAL RIVER MAIN STREET, INC.

Company Details

Entity Name: CRYSTAL RIVER MAIN STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: N15000006039
FEI/EIN Number 47-4796178
Mail Address: 2421 N. Lecanto Hwy, Lecanto, FL, 34461, US
Address: 915 N. Suncoast Blvd., Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Cunningham Kevin D Agent 915 N. Suncoast Blvd, CRYSTAL RIVER, FL, 34429

President

Name Role Address
Chris Donnelly President 915 N. SUNCOAST BLVD., CRYSTAL RIVER, FL, 34429

Vice President

Name Role Address
Mulligan Gerry Vice President 915 N. SUNCOAST BLVD., CRYSTAL RIVER, FL, 34429
Pinkston Alison Vice President 915 N. Suncoast Blvd., Crystal River, FL, 34429

Treasurer

Name Role Address
Cunningham Kevin D Treasurer 915 N. SUNCOAST BLVD., CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 915 N. Suncoast Blvd., Crystal River, FL 34429 No data
CHANGE OF MAILING ADDRESS 2023-04-05 915 N. Suncoast Blvd., Crystal River, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2020-06-11 Cunningham, Kevin D No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 915 N. Suncoast Blvd, CRYSTAL RIVER, FL 34429 No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State