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 |
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 |
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 | - |
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