Search icon

CITRUS RIVER GROVES, UNIT FOUR HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS RIVER GROVES, UNIT FOUR HOMEOWNERS' ASSOCIATION, 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: 02 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2013 (12 years ago)
Document Number: N95000004651
FEI/EIN Number NOT APPLICABLE

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

Address: 373 JEREMY CT, MERRITT ISL, FL, 32953, US
Mail Address: 373 JEREMY CT, MERRITT ISL, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRELLA MICHAEL Director 373 JEREMY CT, MERRITT ISLAND, FL, 32953
Garner William Director 402 Jeremy Court, Merritt Island, FL, 32953
MERRICK LAURA Director 382 JEREMY CT, MERRITT ISLAND, FL, 32953
Interlicchio Anthony Director 372 JEREMY COURT, MERRITT ISLAND, FL, 32953
KHORRAN PETER Director 392 JEREMY COURT, MERRITT ISLAND,, FL, 32953
BARRELLA MICHAEL A Agent 373 JEREMY CT, MERRITT ISLAND, FL, 32953
zwicker kurt Director 393 Jeremy Court, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-01 373 JEREMY CT, MERRITT ISL, FL 32953 -
CHANGE OF MAILING ADDRESS 2006-04-01 373 JEREMY CT, MERRITT ISL, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-01 373 JEREMY CT, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 1997-02-27 BARRELLA, MICHAEL A -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State