Search icon

HERNANDO COUNTY DAV CHAPTER 67, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HERNANDO COUNTY DAV CHAPTER 67, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 1972 (53 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: 723236
FEI/EIN Number 591941826

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15229 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613, US
Mail Address: 15229 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
City: Brooksville
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER FREDA ADJU 15229 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613
BOST JOHN JUNI 15229 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613
KECKLER MARYANN Commissioner 15229 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613
COTTON KENNETH SENI 15229 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613
PARKER DAVID JUDG 15229 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613
GARDNER FREDA E Treasurer 15229 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613
Gardner Freda E Agent 3925 Redwood Drive, Land O Lakes, FL, 34639

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-06 Cotton, kenneth w -
REINSTATEMENT 2022-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 15229 CORTEZ BOULEVARD, BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 15229 CORTEZ BOULEVARD, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2016-03-29 15229 CORTEZ BOULEVARD, BROOKSVILLE, FL 34613 -
AMENDMENT AND NAME CHANGE 2014-03-10 HERNANDO COUNTY DAV CHAPTER 67, INC -
REINSTATEMENT 2011-01-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-04-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-05
Amendment and Name Change 2014-03-10
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-08-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State