Entity Name: | CITIZENS FOR FLORIDA'S WATERWAYS, 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: | 11 Aug 1995 (30 years ago) |
Date of dissolution: | 11 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | N95000003831 |
FEI/EIN Number |
593336656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 GLENHAVEN DR., MERRITT ISLAND, FL, 32952, US |
Mail Address: | P.O BOX 541712, MERRITT ISLAND, FL, 32954-1712, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAUGH KELLY R | Vice President | 1300 GIRARD BLVD., MERRITT ISALAND, FL, 32952 |
CAIRNS PEGGY | Secretary | 2755 S TROPICAL TRAIL, MERRITT ISLAND, FL, 32952 |
DIGNAN KAREN L | Treasurer | 205 Bougainvillea Street, Tavernier, FL, 33070 |
DIGNAN KAREN L | Director | 205 Bougainvillea Street, Tavernier, FL, 33070 |
Atkins Robert | President | 1290 Girard Blvd., Merritt Island, FL, 32952 |
DIGNAN KAREN | Agent | 205 BOUGAINVILLEA STREET, Tavernier, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 205 BOUGAINVILLEA STREET, Tavernier, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-06 | DIGNAN, KAREN | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-06 | 1395 GLENHAVEN DR., MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2001-04-19 | 1395 GLENHAVEN DR., MERRITT ISLAND, FL 32952 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-11 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State