Search icon

CRYSTAL RIVER USER'S GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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