Entity Name: | CRYSTAL OAKS CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2013 (11 years ago) |
Document Number: | N25131 |
FEI/EIN Number |
592910539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4958 W CRYSTAL OAKS DR., LECANTO, FL, 34461, US |
Mail Address: | P.O. BOX 287, LECANTO, FL, 34460, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERTZ CAROL | Director | 286 N LOMBARDY POINT, LECANTO, FL, 34461 |
O'Brien Janet | Director | 4321 N. Lincoln ave., Beverly Hills, FL, 34465 |
Walters Kenneth WJr. | President | 5101 w Kristina Loop, LECANTO, FL, 34461 |
Guilmette Debra L | Vice President | P.O. BOX 287, LECANTO, FL, 34461 |
Jannen Alan | Director | 368 N. Turkey Pine Loop, LECANTO, FL, 34461 |
MERTZ FREDERICK | Treasurer | 286 N LOMBARDY POINT, Lecanto, FL, 34461 |
ALLEN CHARLES D | Agent | 173 N SKYFLOWER POINT, LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | 4958 W CRYSTAL OAKS DR., LECANTO, FL 34461 | - |
CHANGE OF MAILING ADDRESS | 2017-02-01 | 4958 W CRYSTAL OAKS DR., LECANTO, FL 34461 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-01 | ALLEN, CHARLES D | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-01 | 173 N SKYFLOWER POINT, LECANTO, FL 34461 | - |
REINSTATEMENT | 2013-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-25 |
AMENDED ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-28 |
Reg. Agent Change | 2017-02-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State