Search icon

CITRUS SPRINGS LANDOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS SPRINGS LANDOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUS SPRINGS LANDOWNER'S ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 May 2001 (24 years ago)
Document Number: P01000049285
FEI/EIN Number 593723397

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

Address: 6012 PARK RIDGE DR, PORT ORANGE, FL, 32127, US
Mail Address: PO BOX 290127, PORT ORANGE, FL, 32129
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWNBY JAMES D President 6012 PARK RIDGE DRIVE, PORT ORANGE, FL, 32127
Ownby Ginger F Vice President 6012 Park Ridge Drive, Port Orange, FL, 32127
STORCH GLENN D Agent 420 SOUTH NOVA ROAD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 6012 PARK RIDGE DR, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 420 SOUTH NOVA ROAD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2004-03-22 STORCH, GLENN D -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State