Search icon

BUSINESS CENTER FOR CITRUS COUNTY, INC.

Company Details

Entity Name: BUSINESS CENTER FOR CITRUS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 2023 (2 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: N23000003219
FEI/EIN Number 92-2973650
Address: 203 E. Dampier St., inverness, FL, 34450, US
Mail Address: 203 E. Dampier St., inverness, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Green JIM Agent 1402 N. EAGLE RIDGE PATH, HERNANDO, FL, 34442

President

Name Role Address
GREEN JIM President 1402 N. EAGLE RIDGE PATH, HERNANDO, FL, 34442

Treasurer

Name Role Address
WELLS TABITHA Treasurer 217 N. APOPKA AVE, INVERNESS, FL, 34450
PRENDERGAST ARDATH Treasurer 6083 W. FAIRHOPE, CRYSTAL RIVER, FL, 34429

Vice President

Name Role Address
TAYLOR DON Vice President 1 NICOTIANA, HOMOSASSA, FL, 34446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145979 CITRUS MAKERSPACE ACTIVE 2024-12-02 2029-12-31 No data 203 E DAMPIER ST, INVERNESS, FL, 34450
G23000049172 CORE ACTIVE 2023-04-18 2028-12-31 No data 230 E DAMPIER ST, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-03-01 BUSINESS CENTER FOR CITRUS COUNTY, INC. No data
REGISTERED AGENT NAME CHANGED 2024-03-01 Green, JIM No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1402 N. EAGLE RIDGE PATH, HERNANDO, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 203 E. Dampier St., inverness, FL 34450 No data
CHANGE OF MAILING ADDRESS 2023-07-27 203 E. Dampier St., inverness, FL 34450 No data
AMENDMENT 2023-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
Name Change 2024-03-01
ANNUAL REPORT 2024-02-10
Amendment 2023-07-21
Domestic Non-Profit 2023-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State