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 |
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 |
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 |
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 | - | - |
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