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 |
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 |
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 | - |
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