Search icon

CITIZENS MORTGAGE GROUP, INC.

Company Details

Entity Name: CITIZENS MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 1996 (28 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: P96000091615
FEI/EIN Number 650704938
Address: 3435 10TH ST N., 304, NAPLES, FL, 34103
Mail Address: 3435 10TH ST N., 304, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BOS KIMBERLY A Agent 3435 10TH ST N, NAPLES, FL, 34103

President

Name Role Address
BOS KIMBERLY President 3435 10TH ST N, SUITE 304, NAPLES, FL, 34103

Secretary

Name Role Address
BOS KIMBERLY Secretary 3435 10TH ST N, SUITE 304, NAPLES, FL, 34103

Treasurer

Name Role Address
BOS KIMBERLY Treasurer 3435 10TH ST N, SUITE 304, NAPLES, FL, 34103

Director

Name Role Address
BOS KIMBERLY Director 3435 10TH ST N, SUITE 304, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 3435 10TH ST N., 304, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2011-04-28 3435 10TH ST N., 304, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3435 10TH ST N, 304, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2009-04-21 BOS, KIMBERLY A No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State