Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CITRUS HILLS PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
762601 59-2480706 03/26/1982 FL ACTIVE REINSTATEMENT 02/09/1998
Principal Address
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429

Changed: 02/23/2024
Mailing Address
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429

Changed: 02/23/2024
Registered Agent Name & Address Parklane Real Estate Services
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429

Name Changed: 02/23/2024

Address Changed: 02/23/2024
Officer/Director Detail Name & Address

Title President

LYNN, CHRISTINE
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429

Title VP

WILLE, KAREN
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429

Title Secretary

DODSON, ROSE
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429

Title Treasurer

Rossman, Kim
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429

Title Director

MOZO, ANTHONY
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429

Title Director

Zavoda, Gary
7084 W Gulf to Lake Hwy
Ste 2A
Crystal River, FL 34429

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 03/17/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
04/03/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
06/24/2004 -- ANNUAL REPORT View image in PDF format
08/15/2003 -- Reg. Agent Change View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- REINSTATEMENT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format