Entity Name: | CITRUS RIDGE ACADEMY PARENT TEACHER ORGANIZATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2016 (8 years ago) |
Date of dissolution: | 21 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jun 2020 (5 years ago) |
Document Number: | N16000010399 |
FEI/EIN Number | 81-4223898 |
Address: | 1775 SAND MINE RD, DAVENPORT, FL, 33897, US |
Mail Address: | 1775 SAND MINE RD, DAVENPORT, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Getchell Caitlyn A | Agent | 124 Blue Ridge Lane, DAVENPORT, FL, 33897 |
Name | Role | Address |
---|---|---|
Getchell Caitlyn A | President | 124 Blue Ridge Lane, DAVENPORT, FL, 33897 |
Name | Role | Address |
---|---|---|
GARNER NAOMI | Treasurer | 702 TUSCAN HILLS BLVD, DAVENPORT, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-03 | Getchell, Caitlyn Ashley | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-03 | 124 Blue Ridge Lane, DAVENPORT, FL 33897 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-21 |
ANNUAL REPORT | 2019-01-25 |
AMENDED ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-09-26 |
ANNUAL REPORT | 2017-01-10 |
Domestic Non-Profit | 2016-10-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State