Entity Name: | CITRUS LAND & DEVELOPMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jan 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P01000007558 |
FEI/EIN Number | 651070076 |
Address: | 2702 NORWOOD LAND, VENICE, FL, 34292 |
Mail Address: | 2702 NORWOOD LAND, VENICE, FL, 34292 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY STEVE | Agent | 2702 NORWOOD LN, VENICE, FL, 34292 |
Name | Role | Address |
---|---|---|
GRAY STEVEN L | President | 2702 NORWOOD LAND, VENICE, FL, 34292 |
Name | Role | Address |
---|---|---|
GRAY STEVEN L | Treasurer | 2702 NORWOOD LAND, VENICE, FL, 34292 |
Name | Role | Address |
---|---|---|
GRAY STEVEN L | Director | 2702 NORWOOD LAND, VENICE, FL, 34292 |
MORTON JAMES W | Director | 1645 W. MAIN ST., INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
MORTON JAMES W | Vice President | 1645 W. MAIN ST., INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
MORTON JAMES W | Secretary | 1645 W. MAIN ST., INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-05-02 | GRAY, STEVE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-02 | 2702 NORWOOD LN, VENICE, FL 34292 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-19 |
Domestic Profit | 2001-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State