Search icon

NBG CRYSTAL RIVER, INC.

Company Details

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

Agent

Name Role Address
COUGHLIN JAMES Agent 1081 N STONEY PT, CRYSTAL RIVER, FL, 34429

President

Name Role Address
COUGHLIN JAMES President 1081 N STONEY PT, CRYSTAL RIVER, FL, 34429

Treasurer

Name Role Address
COUGHLIN JAMES Treasurer 1081 N STONEY PT, CRYSTAL RIVER, FL, 34429

Director

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

Vice President

Name Role Address
COUGHLIN DONNA Vice President 1081 N STONEY PT, CRYSTAL RIVER, FL, 34429

Secretary

Name Role Address
COUGHLIN DONNA Secretary 1081 N STONEY PT, CRYSTAL RIVER, FL, 34429

Fictitious Names

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

Events

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

Documents

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