Search icon

CITRUS COUNTY HARVEST INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITRUS COUNTY HARVEST INCORPORATED
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: 25 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2000 (25 years ago)
Document Number: N99000001985
FEI/EIN Number 593575428

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2804 W Marc Knighton Ct, Lecanto, FL, 34461, US
Mail Address: PO BOX 82, Lecanto, FL, 34460, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kennedy Thomas Director 6058 N Sultana Ter, Beverly Hills, FL, 34465
Reed Christina J Exec 2804 W Marc Knighton Ct, Lecanto, FL, 34461
Reed Christina J Agent 2804 W Marc Knighton Ct, Lecanto, FL, 34460
Hebert Scott F Director 1388 East Bismark St, Hernando, FL, 34442
Bockiaro Gail Chairman 898 W Crossings Drive, Hernando, FL, 34442
Brown Donnie Director 6471 N Paraqua Cr, Crystal River, FL, 34428
Dube Joe Director 80 Oak Village Blvd SO, Homosassa, FL, 34446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065755 CITRUS COUNTY BLESSINGS EXPIRED 2015-06-24 2020-12-31 - PO BOX 2253, INVERNESS, FL, 34451
G12000025373 CITRUS COUNTY BLESSINGS ACTIVE 2012-03-13 2028-12-31 - PO BOX 82, LECANTO, FL, 34460
G10000058510 BLESSING IN A BACKPACK EXPIRED 2010-06-24 2015-12-31 - PO BOX 2253, INVERNESS, FL, 34451
G09000109217 FEED CITRUS EXPIRED 2009-05-20 2014-12-31 - PO BOX 2253, INVERNESS, FL, 34451

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-09 Reed, Christina Joan -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2804 W Marc Knighton Ct, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2019-04-30 2804 W Marc Knighton Ct, Lecanto, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2804 W Marc Knighton Ct, Lecanto, FL 34460 -
AMENDMENT 2000-01-24 - -
AMENDMENT 1999-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17833.00
Total Face Value Of Loan:
17833.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17833
Current Approval Amount:
17833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17989.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State