Search icon

CRYSTAL RIVER COUNTRY ESTATES ASSOCIATION SOUTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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