Entity Name: | HERNANDO COUNTY ASSOCIATION OF REALTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Nov 1975 (49 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jul 1992 (33 years ago) |
Document Number: | 734237 |
FEI/EIN Number | 59-1636162 |
Address: | 7321 SUNSHINE GROVE ROAD, BROOKSVILLE, FL 34613 |
Mail Address: | 7321 SUNSHINE GROVE ROAD, BROOKSVILLE, FL 34613 |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vernis & Bowling of Central Florida | Agent | 1450 S. Woodland Blvd, 4th Floor, Deland, FL 32720 |
Name | Role | Address |
---|---|---|
Hermetet, Madelyn | Finance | 7321 Sunshine Grove Road, Brooksville, FL 34613 |
Name | Role | Address |
---|---|---|
Rabbitt, Brenda S. | Chief Executive Officer | 7321 Sunshine Grove Road, Broksville, FL 34613 |
Name | Role | Address |
---|---|---|
Fisher, Diane | President | 13783 Linden Drive, Spring Hill, FL 34609 |
Van Gorden, Steve | President | 14341 7th Street, Dade City, FL 33523 |
Name | Role | Address |
---|---|---|
Fisher, Diane | Elect | 13783 Linden Drive, Spring Hill, FL 34609 |
Name | Role | Address |
---|---|---|
Dukes, Silvia | Treasurer | 7321 Sunshine Grove Road, Brooksville, FL 34613 |
Name | Role | Address |
---|---|---|
Pearson-Adams, Marilyn | Secretary | 13179 Spring Hill Drive, Spring Hill, FL 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Vernis & Bowling of Central Florida | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 1450 S. Woodland Blvd, 4th Floor, Deland, FL 32720 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-26 | 7321 SUNSHINE GROVE ROAD, BROOKSVILLE, FL 34613 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-26 | 7321 SUNSHINE GROVE ROAD, BROOKSVILLE, FL 34613 | No data |
NAME CHANGE AMENDMENT | 1992-07-27 | HERNANDO COUNTY ASSOCIATION OF REALTORS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-07-31 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-07 |
AMENDED ANNUAL REPORT | 2019-08-06 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-08-07 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State