Search icon

SERENITY CLUB OF CITRUS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SERENITY CLUB OF CITRUS COUNTY, 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: 19 Jun 1990 (35 years ago)
Document Number: N38704
FEI/EIN Number 592959561

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

Address: Serenity Club @ St. Benedict Roman Catholi, 455 S Suncoast Blvd, Crystal River, FL, 34429, US
Mail Address: P.O. BOX 1418, Homosassa Springs, FL, 34447, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNUDSEN JEFFREY S. Treasurer P. O. BOX 1418, HOMOSASSA SPGS., FL, 34447
KNUDSEN JEFFREY S. Director P. O. BOX 1418, HOMOSASSA SPGS., FL, 34447
ANTHONY STAAB Officer 5865 S. PINETREE PT, LECANTO, FL, 34461
HIGGINS SANDY Officer 6964 W. GRANT ST, HOMOSASSA, FL, 34448
KIRCH JAMES Officer PO Box 1418, Homosassa Springs, FL, 34447
Sheahan Denis S Officer 10223 West Tara, Crystal River, FL, 34428
KNUDSEN JEFFREY Agent Serenity Club @ St. Benedict Roman Catholi, Crystal River, FL, 34429
KNUDSEN JEFFREY S Director 4610 S SUNCOAST BLVD #1418, HOMOSASSA SPRINGS, FL, 34447

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 KNUDSEN, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 Serenity Club @ St. Benedict Roman Catholic Church, 455 S Suncoast Blvd, Crystal River, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 Serenity Club @ St. Benedict Roman Catholic Church, 455 S Suncoast Blvd, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2013-01-26 Serenity Club @ St. Benedict Roman Catholic Church, 455 S Suncoast Blvd, Crystal River, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State