Search icon

HERNANDO HISTORIC MUSEUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO HISTORIC MUSEUM ASSOCIATION, 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: 29 Oct 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 1986 (39 years ago)
Document Number: 737177
FEI/EIN Number 592048498

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

Address: 601 MUSEUM COURT, BROOKSVILLE, FL, 34601, US
Mail Address: P.O. BOX 10572, BROOKSVILLE, FL, 34603, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELDON MARY D President 4023 Colleen Lane, BROOKSVILLE, FL, 34601
Sowder Cheyenne 1st 6 Holly Ct, homosassa, FL, 34446
LETOURNEAU BONNIE Secretary 2422 LEESON ST, BROOKSVILLE, FL, 34601
Vidal Kathleen A Treasurer 1237 Amber Court, Brooksville, FL, 34601
Countryman Gretchen Director 7422 Eagle Dr, Brooksville, FL, 34613
Waller Mary D Director 11280 Humber Rd, Weeki Wachee, FL, 34616
KELLER, JOHN M. Agent 224 N. BROAD ST., BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015091 THE GENEALOGY SOCIETY OF HERNANDO COUNTY ACTIVE 2022-02-07 2027-12-31 - PO BOX 1793, BROOKSVILLE, FL, 34605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 224 N. BROAD ST., BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2008-07-09 601 MUSEUM COURT, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-01 601 MUSEUM COURT, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 1989-07-10 KELLER, JOHN M. -
REINSTATEMENT 1986-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State