Search icon

SENIOR CITIZENS CLUB OF HERNANDO COUNTY, FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: SENIOR CITIZENS CLUB OF HERNANDO COUNTY, FLORIDA 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 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (12 years ago)
Document Number: 750676
FEI/EIN Number 592014004

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

Address: 7925 RHANBUOY RD, SPRINGHILL, FL, 34606-1952, US
Mail Address: 7925 RHANBUOY RD, SPRINGHILL, FL, 34606-1952, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES MARY G Secretary 14463 Sterling Run, Brooksville, FL, 34609
REICHERT DEE Director 4650 Bay Blvd., Port Richey, FL, 34668
Harmon Marilyn Treasurer 14195 Presteign Ln., SPRING HILL, FL, 34609
NEIL THERESA W Director 15148 WOODBURY RD, SPRING HILL, FL, 34604
LEMON DAVID P President 6509 Mulligan Court, Spring Hill, FL, 34606
SWANGO KEITH G Director 4297 Evert Ave., SPRING HILL, FL, 34609
LEMON DAVID P Agent 6509 Mulligan Ct., Spring Hill, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2022-07-15 LEMON, DAVID PAUL -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 6509 Mulligan Ct., Spring Hill, FL 34606 -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 7925 RHANBUOY RD, SPRINGHILL, FL 34606-1952 -
CHANGE OF MAILING ADDRESS 1999-03-17 7925 RHANBUOY RD, SPRINGHILL, FL 34606-1952 -
AMENDMENT 1996-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State