Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CITRUS COUNTY BUILDING ALLIANCE, INC.

Filing Information
746849 59-1896946 04/23/1979 FL ACTIVE NAME CHANGE AMENDMENT 09/25/2017 NONE
Principal Address
1196 S. LECANTO HWY.
LECANTO, FL 34461

Changed: 03/10/1989
Mailing Address
1196 S. LECANTO HWY.
LECANTO, FL 34461

Changed: 03/10/1989
Registered Agent Name & Address Fernley, Elizabeth A
1196 S. LECANTO HWY.
LECANTO, FL 34461

Name Changed: 02/09/2024

Address Changed: 03/10/1989
Officer/Director Detail Name & Address

Title Treasurer

HALL, GASTON F III
2200 W DEER TRAIL LANE
LECANTO, FL 34461

Title Secretary

Porter, Harriet
8154 W Pine Bluff St
Crystal River, FL 34428

Title Immediate Past President

Vaughan, Jake
508 W Main Street
Inverness, FL 34450

Title President

Letruno, Katrina
7020 S Maxwell Pt
Homosassa, FL 34446

Title First VP

Hamilton, Lorrie
180 N Suncoast Blvd
Crystal River, FL 34429

Title Second VP

Porter, John
8154 Pine Bluff Street
Crystal River, FL 34428

Title President Elect

Paul, Kelley
1904 W. Main Street
Inverness, FL 34450

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 02/06/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
09/25/2017 -- Name Change View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
07/05/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format