Search icon

HERNANDO COUNTY ASSOCIATION OF REALTORS, INC.

Company Details

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

Agent

Name Role Address
Vernis & Bowling of Central Florida Agent 1450 S. Woodland Blvd, 4th Floor, Deland, FL 32720

Finance

Name Role Address
Hermetet, Madelyn Finance 7321 Sunshine Grove Road, Brooksville, FL 34613

Chief Executive Officer

Name Role Address
Rabbitt, Brenda S. Chief Executive Officer 7321 Sunshine Grove Road, Broksville, FL 34613

President

Name Role Address
Fisher, Diane President 13783 Linden Drive, Spring Hill, FL 34609
Van Gorden, Steve President 14341 7th Street, Dade City, FL 33523

Elect

Name Role Address
Fisher, Diane Elect 13783 Linden Drive, Spring Hill, FL 34609

Treasurer

Name Role Address
Dukes, Silvia Treasurer 7321 Sunshine Grove Road, Brooksville, FL 34613

Secretary

Name Role Address
Pearson-Adams, Marilyn Secretary 13179 Spring Hill Drive, Spring Hill, FL 34609

Events

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

Documents

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