Entity Name: | CITRUS MACINTOSH USERS GROUP, INCORPORATED |
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: | 15 Nov 1996 (28 years ago) |
Date of dissolution: | 26 Oct 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2018 (7 years ago) |
Document Number: | N96000005915 |
FEI/EIN Number |
650703634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ? Byrd Osborne 743 E Ireland Ct, Hernando, FL, 34442, US |
Mail Address: | PO BOX 587, LECANTO, FL, 34460-0587, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN WILLIAM APRES | President | 3572 N. Woodgate Dr,, Beverly Hills, FL, 34465 |
OSBORNE MARGOT SEC | Secretary | 743 E IRELAND CT, HERNANDO, FL, 34442 |
OSBORNE BYRD TREASUR | Treasurer | 743 E IRELAND CT, Hernando, FL, 34442 |
Osborne Byrd TREASUR | Agent | 743 E IRELAND CT, HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | ℅ Byrd Osborne 743 E Ireland Ct, Hernando, FL 34442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-28 | 743 E IRELAND CT, HERNANDO, FL 34442 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-28 | Osborne, Byrd, TREASURER | - |
CHANGE OF MAILING ADDRESS | 2015-06-10 | ℅ Byrd Osborne 743 E Ireland Ct, Hernando, FL 34442 | - |
REINSTATEMENT | 2002-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-10-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-06-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-05-26 |
ANNUAL REPORT | 2011-05-19 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State