Search icon

CITRUS REALTY GROUP, INC.

Company Details

Entity Name: CITRUS REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000096670
FEI/EIN Number 371443954
Address: 4647 N Jademoor Dr, Beverly Hills, FL, 34465, US
Mail Address: 4647 N Jademoor Dr, Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
NEITZ KARNA J Agent 4647 N JADEMOOR DR, BEVERLY HILLS, FL, 34465

President

Name Role Address
NEITZ RONALD IVOR J President 4647 N JADEMOOR DRIVE, BEVERLY HILLS, FL, 34465

Director

Name Role Address
NEITZ RONALD IVOR J Director 4647 N JADEMOOR DRIVE, BEVERLY HILLS, FL, 34465
NEITZ KARNA JUNE Director 4647 N JADEMOOR DRIVE, BEVERLY HILLS, FL, 34465

Secretary

Name Role Address
NEITZ KARNA JUNE Secretary 4647 N JADEMOOR DRIVE, BEVERLY HILLS, FL, 34465

Treasurer

Name Role Address
NEITZ KARNA JUNE Treasurer 4647 N JADEMOOR DRIVE, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 4647 N Jademoor Dr, Beverly Hills, FL 34465 No data
CHANGE OF MAILING ADDRESS 2015-04-27 4647 N Jademoor Dr, Beverly Hills, FL 34465 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 4647 N JADEMOOR DR, BEVERLY HILLS, FL 34465 No data
AMENDMENT 2005-02-28 No data No data
AMENDMENT 2003-07-29 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State