Search icon

SPANISH-AMERICAN CLUB OF CITRUS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH-AMERICAN CLUB OF CITRUS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 1987 (38 years ago)
Date of dissolution: 18 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: N22101
FEI/EIN Number 592880238

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 809 W Cockatiel Loop, Hernando, FL, 34442, US
Mail Address: P.O. BOX 2591, INVERNESS, FL, 34451, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COIMBRE MARIA ELENA President 809 W COCKATIEL LOOP, HERNANDO, FL, 34442
Velez Tony Vice President 4324 N Indianhead, Hernando, FL, 34442
Alesi Denise Reco 1332 S Brookfield Dr, Lecanto, FL, 34461
Mirialakis America Treasurer P. O. Box 174, Holder, FL, 344450174
Torres Amelia Director 5 Peachwood Pt, Homosassa, FL, 34446
Rodriguez Jeanette Director 1680 W Evergreen Dr, FL, FL, 34434
Coimbre Maria Elena Ms Agent 809 W Cockatiel Loop, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 809 W Cockatiel Loop, Hernando, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 809 W Cockatiel Loop, Hernando, FL 34442 -
REGISTERED AGENT NAME CHANGED 2020-02-26 Coimbre, Maria Elena, Ms -
CHANGE OF MAILING ADDRESS 2005-01-20 809 W Cockatiel Loop, Hernando, FL 34442 -
AMENDMENT 2004-09-28 - -

Documents

Name Date
Voluntary Dissolution 2023-07-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-07-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-31
AMENDED ANNUAL REPORT 2016-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State