Entity Name: | CRYSTAL RIVER COUNTRY ESTATES ASSOCIATION SOUTH, 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: | 16 Jun 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N98000003531 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2705 W. Live Oak St., LECANTO, FL, 34461, US |
Mail Address: | 2705 W. Live Oak St., LECANTO, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINTOSH JEANNE | President | 2705 W. LIVE OAK, LECANTO, FL, 34461 |
MCINTOSH JEANNE | Director | 2705 W. LIVE OAK, LECANTO, FL, 34461 |
Thompson Sharon | Vice President | 2999 W. Live Oak St., LECANTO, FL, 34461 |
MCINTOSH JIM | Secretary | 2705 W. LIVE OAK ST, LECANTO, FL, 34461 |
MCINTOSH JIM | Director | 2705 W. LIVE OAK ST, LECANTO, FL, 34461 |
McIntosh Jim | Treasurer | 2705 W. Live Oak St., Lecanto, FL, 344618558 |
McIntosh Jim | Director | 2705 W. Live Oak St., Lecanto, FL, 344618558 |
McIntosh Jeanne M | Agent | 2705 W. LIVE OAK, LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 2705 W. Live Oak St., LECANTO, FL 34461 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 2705 W. Live Oak St., LECANTO, FL 34461 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-26 | McIntosh, Jeanne Marie | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 2705 W. LIVE OAK, LECANTO, FL 34461 | - |
NAME CHANGE AMENDMENT | 2002-10-17 | CRYSTAL RIVER COUNTRY ESTATES ASSOCIATION SOUTH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-05-15 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State