Entity Name: | CRYSTAL RIVER VILLAGE HOMEOWNERS 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: | 16 Apr 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2020 (5 years ago) |
Document Number: | N37699 |
FEI/EIN Number |
593030455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 987 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 987 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tate James | President | 1046 SE Nature Coast Lane, Crystal River, FL, 34429 |
Decker Ivan | Vice President | 978 SE Nature Coast Lane, Crystal River, FL, 34429 |
Clarkson Richele | Secretary | 1431 SE Lake Evelyn Avenue, Crystal River, FL, 34429 |
Lightcap Melba | Treasurer | 1134 SE Rocco Court, Crystal River, FL, 34429 |
Kershner Barbara | Director | 1771 SE Joan Rollins Avenue, Crystal River, FL, 34429 |
Salemi Sandra | Director | 7478 SE NIko Terrace, Crystal River, FL, 34429 |
Lightcap Melba | Agent | 1134 SE Rocco Court, Crystal River, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Lightcap, Melba | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 1134 SE Rocco Court, Crystal River, FL 34429 | - |
AMENDMENT | 2020-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 987 N SUNCOAST BLVD, PMB 512, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 987 N SUNCOAST BLVD, PMB 512, CRYSTAL RIVER, FL 34429 | - |
REINSTATEMENT | 2010-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-09 |
Amendment | 2020-09-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State