Search icon

FRIENDS OF CENTRAL RIDGE LIBRARY, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF CENTRAL RIDGE LIBRARY, 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: 17 Oct 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: N28883
FEI/EIN Number 65-0646288

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

Address: CENTRAL RIDGE LIBRARY, 425 W ROOSEVELT BLVD, BEVERLY HILLS, FL, 34465, US
Mail Address: Central Ridge Library, 425 W.Roosevelt Blvd., BEVERLY HILLS, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVILIONIS MARY K President 4062 N Longvalley Rd, HERNANDO, FL, 34442
SLASKA KAREN Secretary 3550 N. INDIANHEAD RD., Hernando, FL, 34442
Susi Catherine M Treasurer 1246 N Man-O-War Dr, Hernando, FL, 34442
Susi Catherine M Agent 425 W Roosevelt Blvd., Beverly Hills, FL, 34465
Roughgarden B. G Director 1398 E. Ridgefield Dr., Hernando, FL, 34442
LINDELL CATHY Director 6418 PINE RIDGE BLVD., BEVERLY HILLS, FL, 34465
Kuebler Mary Ann K Director 146 E. Eureka Court, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 425 W Roosevelt Blvd., Beverly Hills, FL 34465 -
REGISTERED AGENT NAME CHANGED 2022-03-24 Susi, Catherine Mary -
REINSTATEMENT 2019-01-10 - -
CHANGE OF MAILING ADDRESS 2019-01-10 CENTRAL RIDGE LIBRARY, 425 W ROOSEVELT BLVD, BEVERLY HILLS, FL 34465 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-26 CENTRAL RIDGE LIBRARY, 425 W ROOSEVELT BLVD, BEVERLY HILLS, FL 34465 -
NAME CHANGE AMENDMENT 1995-07-05 FRIENDS OF CENTRAL RIDGE LIBRARY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-09
REINSTATEMENT 2019-01-10
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State