Search icon

NATURE COAST ATHLETIC AUTHORITY, INC.

Company Details

Entity Name: NATURE COAST ATHLETIC AUTHORITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N98000000161
FEI/EIN Number 59-3487358
Address: 1205 NORTH MEETING TREE BLVD., CRYSTAL RIVER, FL 34429
Mail Address: 1205 NORTH MEETING TREE BLVD., CRYSTAL RIVER, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
VANNESS, THOMAS MJR. Agent 1205 NORTH MEETING TREE BLVD., CRYSTAL RIVER, FL 34429

Director

Name Role Address
VANESS, THOMAS MJR Director 1205 NORTH MEETING BLVD., CRYSTAL RIVER, FL 34429
LANGEMAYR, KURT T Director 1205 NORTH MEETING BLVD., CRYSTAL RIVER, FL 34429
WHEELER, DICK Director 1205 NORTH MEETING TREE BLVD., CRYSTAL RIVER, FL 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 1205 NORTH MEETING TREE BLVD., CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2002-04-02 1205 NORTH MEETING TREE BLVD., CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 1205 NORTH MEETING TREE BLVD., CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT NAME CHANGED 1998-01-20 VANNESS, THOMAS MJR. No data

Documents

Name Date
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-23
Reg. Agent Change 1998-01-20
Domestic Non-Profit 1998-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State