Search icon

CITRUS COUNTY HARVEST INCORPORATED

Company Details

Entity Name: CITRUS COUNTY HARVEST INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Reed Christina J Agent 2804 W Marc Knighton Ct, Lecanto, FL, 34460

Treasurer

Name Role Address
Caffee Carolyn Treasurer 2101 SE 8th Ave, Crystal River, FL, 34429

Vice Chairman

Name Role Address
Hagar Heather Vice Chairman 151 E. Highland Blvd Ste. 171, Inverness, FL, 34450

Director

Name Role Address
Kennedy Thomas Director 6058 N Sultana Ter, Beverly Hills, FL, 34465
Dixon Phyllis Director 11652 W Clubview Dr, Homosassa, FL, 34448
Hebert Scott Director 1388 East Bismark St, Hernando, FL, 34442

Exec

Name Role Address
Reed Christina J Exec 2804 W Marc Knighton Ct, Lecanto, FL, 34461

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 No data PO BOX 2253, INVERNESS, FL, 34451
G12000025373 CITRUS COUNTY BLESSINGS ACTIVE 2012-03-13 2028-12-31 No data PO BOX 82, LECANTO, FL, 34460
G10000058510 BLESSING IN A BACKPACK EXPIRED 2010-06-24 2015-12-31 No data PO BOX 2253, INVERNESS, FL, 34451
G09000109217 FEED CITRUS EXPIRED 2009-05-20 2014-12-31 No data PO BOX 2253, INVERNESS, FL, 34451

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-09 Reed, Christina Joan No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2804 W Marc Knighton Ct, Lecanto, FL 34461 No data
CHANGE OF MAILING ADDRESS 2019-04-30 2804 W Marc Knighton Ct, Lecanto, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2804 W Marc Knighton Ct, Lecanto, FL 34460 No data
AMENDMENT 2000-01-24 No data No data
AMENDMENT 1999-06-10 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State