Search icon

CITRUS FINANCIAL CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS FINANCIAL CENTER 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: 10 May 1989 (36 years ago)
Document Number: N32206
FEI/EIN Number 650180099

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

Address: 1717 INDIAN RIVER BLVD, C/O Paradise Community Management, Vero Beach, FL, 32960, US
Mail Address: 1209 US HIGHWAY 1, C/O Paradise Association Management, SEBASTIAN, FL, 32958, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonough Michael Secretary 1209 Us Highway 1, Sebastian, FL, 32958
Stoddard William III Vice President 1209 US Highway 1, Sebastian, FL, 32958
Schlitt Jeff Treasurer 1209 US Highway 1, Sebastian, FL, 32958
Barth, III Phillip President 1209 Us Highway 1, Sebastian FL, FL, 32958
PARADISE ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 1717 INDIAN RIVER BLVD, C/O Paradise Community Management, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2024-01-27 Paradise Association Management -
CHANGE OF MAILING ADDRESS 2023-01-24 1717 INDIAN RIVER BLVD, C/O Paradise Community Management, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1209 US Highway 1, C/O Paradise Association Management, Sebastian, FL 32958 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000903297 TERMINATED 1000000407513 INDIAN RIV 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State