Entity Name: | CITRUS MEMORIAL HEALTH FOUNDATION MANAGEMENT SERVICES CORPORATION |
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 Mar 1993 (32 years ago) |
Date of dissolution: | 27 Apr 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2011 (14 years ago) |
Document Number: | N93000001394 |
FEI/EIN Number |
650409040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 W. HIGHLAND BLVD., INVERNESS, FL, 34452 |
Mail Address: | 502 W. HIGHLAND BLVD., INVERNESS, FL, 34452 |
ZIP code: | 34452 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANNEN JOE S | Vice Chairman | 502 W. HIGHLAND BLVD, INVERNESS, FL, 34452 |
LANGER DAVID | Chairman | 502 W. HIGHLAND BLVD, INVERNESS, FL, 34452 |
BEATY RYAN | President | 502 W. HIGHLAND BLVD., INVERNESS, FL, 34452 |
BEATY RYAN | Chief Executive Officer | 502 W. HIGHLAND BLVD., INVERNESS, FL, 34452 |
HENIGAR ROBERT L | Secretary | 502 W. HIGHLAND BLVD., INVERNESS, FL, 34452 |
HENIGAR ROBERT L | Treasurer | 502 W. HIGHLAND BLVD., INVERNESS, FL, 34452 |
SANDERS JAMES T | Director | 502 W. HIGHLAND BLVD., INVERNESS, FL, 34452 |
CHADWICK SANDRA S | Director | 502 W. HIGHLAND BLVD, INVERNESS, FL, 34452 |
BEATY RYAN D | Agent | 502 W. HIGHLAND BLVD., INVERNESS, FL, 34452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 502 W. HIGHLAND BLVD., INVERNESS, FL 34452 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 502 W. HIGHLAND BLVD., INVERNESS, FL 34452 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 502 W. HIGHLAND BLVD., INVERNESS, FL 34452 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-28 | BEATY, RYAN D | - |
Name | Date |
---|---|
Voluntary Dissolution | 2011-04-27 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-01-30 |
ANNUAL REPORT | 2002-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State