Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SPANISH-AMERICAN CLUB OF CITRUS COUNTY, INC.

Filing Information
N22101 59-2880238 08/17/1987 FL INACTIVE VOLUNTARY DISSOLUTION 07/18/2023 NONE
Principal Address
809 W Cockatiel Loop
Hernando, FL 34442

Changed: 04/30/2021
Mailing Address
P.O. BOX 2591
INVERNESS, FL 34451

Changed: 01/20/2005
Registered Agent Name & Address Coimbre, Maria Elena, Ms
809 W Cockatiel Loop
Hernando, FL 34442

Name Changed: 02/26/2020

Address Changed: 04/30/2021
Officer/Director Detail Name & Address

Title PRESIDENT

COIMBRE, MARIA ELENA
809 W COCKATIEL LOOP
HERNANDO, FL 34442

Title VP

Velez, Tony
4324 N Indianhead
Hernando, FL 34442

Title Recording Secretary

Alesi, Denise
1332 S Brookfield Dr
Lecanto, FL 34461

Title Treasurer

Mirialakis, America
P. O. Box 174
Holder, FL 34445-0174

Title Director

Torres, Amelia
5 Peachwood Pt
Homosassa, FL 34446

Title Director

Rodriguez, Jeanette
1680 W Evergreen Dr
Citrus Springs
FL, FL 34434

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 02/08/2022
2023 04/30/2023

Document Images
07/18/2023 -- Voluntary Dissolution View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
07/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
05/31/2017 -- ANNUAL REPORT View image in PDF format
06/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
06/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
06/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
05/07/2010 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
06/05/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
09/28/2004 -- Amendment View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format