Entity Name: | NBG CRYSTAL RIVER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Sep 2014 (10 years ago) |
Document Number: | P14000076141 |
FEI/EIN Number | 47-1853579 |
Address: | 16 NE 5th St, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 16 NE 5th St, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COUGHLIN JAMES | Agent | 1081 N STONEY PT, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
COUGHLIN JAMES | President | 1081 N STONEY PT, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
COUGHLIN JAMES | Treasurer | 1081 N STONEY PT, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
COUGHLIN JAMES | Director | 1081 N STONEY PT, CRYSTAL RIVER, FL, 34429 |
COUGHLIN DONNA | Director | 1081 N STONEY PT, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
COUGHLIN DONNA | Vice President | 1081 N STONEY PT, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
COUGHLIN DONNA | Secretary | 1081 N STONEY PT, CRYSTAL RIVER, FL, 34429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000033562 | BAYSIDE SEAFOOD GRILLE | ACTIVE | 2024-03-05 | 2029-12-31 | No data | 16 NE 5TH STREET, CRYSTAL RIVER, FL, 34429 |
G21000100116 | BAYSIDE SEAFOOD COMPANY | ACTIVE | 2021-08-02 | 2026-12-31 | No data | 16 NE 5TH STREET, STE B, CRYSTAL RIVER, FL, 34429 |
G15000060592 | NORTON'S RIVERSIDE SPORTS BAR & GRILL | ACTIVE | 2015-06-15 | 2025-12-31 | No data | 16 NE 5TH ST, STE A, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-13 | 16 NE 5th St, Ste A, CRYSTAL RIVER, FL 34429 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-13 | 16 NE 5th St, Ste A, CRYSTAL RIVER, FL 34429 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State