Entity Name: | CRYSTAL RIVER USER'S GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 May 1992 (33 years ago) |
Date of dissolution: | 26 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2016 (9 years ago) |
Document Number: | N49076 |
FEI/EIN Number |
592977687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3108 N MAIDENCANE DR, BEVERLY HILLS, FL, 34465, US |
Mail Address: | P.O BOX 2108, CRYSTAL RIVER, FL, 34423-2108, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON SABRINA | President | 1082 N RABECK AVE, LECANTO, FL, 34461 |
ROGALA KARIN | Secretary | 10 NICOTIANA COURT, HOMOSASSA, FL, 34446 |
MCDONNELL ANNE | Treasurer | 3108 N MAIDENCANE DR, BEVERLY HILLS, FL, 34465 |
DYE BONNIE | Vice President | 1803 FRONT LANE, HOLIDAY, FL, 34691 |
DOUGHMAN SANDRA | Manager | P O BOX 996, FLORAL CITY, FL, 34436 |
MCDONNELL ANNE | Agent | 3108 N MAIDENCANE DR, BEVERLY HILLS, FL, 34465 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000070491 | CRYSTAL RIVER COMPUTER USERS GROUP | EXPIRED | 2014-07-08 | 2019-12-31 | - | P O BOX 2108, CRYSTAL RIVER, FL, 34423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 3108 N MAIDENCANE DR, BEVERLY HILLS, FL 34465 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 3108 N MAIDENCANE DR, BEVERLY HILLS, FL 34465 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | MCDONNELL, ANNE | - |
CHANGE OF MAILING ADDRESS | 1997-04-07 | 3108 N MAIDENCANE DR, BEVERLY HILLS, FL 34465 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-26 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State