Search icon

CITRUS WORLD ADMINISTRATIVE SERVICES, INC.

Headquarter

Company Details

Entity Name: CITRUS WORLD ADMINISTRATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 1996 (28 years ago)
Document Number: P97000000755
FEI/EIN Number 593414966
Address: OFFICES OF FLORIDA'S NATURAL GROWERS, INC., 20205 HWY 27, LAKE WALES, FL, 33853-3025, US
Mail Address: OFFICES OF FLORIDA'S NATURAL GROWERS, INC., POST OFFICE BOX 1111, LAKE WALES, FL, 33859-1111, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CITRUS WORLD ADMINISTRATIVE SERVICES, INC., ALABAMA 001-091-075 ALABAMA
Headquarter of CITRUS WORLD ADMINISTRATIVE SERVICES, INC., COLORADO 20151170088 COLORADO

Agent

Name Role Address
Renn Katherine Agent 20205 HWY 27, LAKE WALES, FL, 338533025

Director

Name Role Address
NELSON GREG Director 20205 Hwy 27, Lake Wales, FL, 33853
Griffin Ben H Director 20205 Hwy 27, Lake Wales, FL, 33853
Raley W L Director 20205 Hwy 27, Lake Wales, FL, 33853
Smoak John III Director 20205 Hwy 27, Lake Wales, FL, 33853

Chief Financial Officer

Name Role Address
Renn Katherine Chief Financial Officer 20205 Hwy 27, Lake Wales, FL, 33853

Chairman

Name Role Address
HUNT FRANK MIII Chairman 20205 Hwy 27, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 OFFICES OF FLORIDA'S NATURAL GROWERS, INC., 20205 HWY 27, LAKE WALES, FL 33853-3025 No data
CHANGE OF MAILING ADDRESS 2024-03-21 OFFICES OF FLORIDA'S NATURAL GROWERS, INC., 20205 HWY 27, LAKE WALES, FL 33853-3025 No data
REGISTERED AGENT NAME CHANGED 2023-11-21 Renn, Katherine No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 20205 HWY 27, LAKE WALES, FL 33853-3025 No data

Documents

Name Date
Reg. Agent Change 2024-11-22
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State