Entity Name: | HERNANDO SPORTSMAN'S CLUB, 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: | 02 Jul 1980 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Dec 1988 (36 years ago) |
Document Number: | 753243 |
FEI/EIN Number |
592102875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16121 COMMERCIAL HWY, BROOKSVILLE, FL, 34614, US |
Mail Address: | P.O. BOX 10754, BROOKSVILLE, FL, 34603, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICKERT RANDIE W | Director | 7461 CEDARHURST ST, BROOKSVILLE, FL, 34613 |
HRACH RAY | Vice President | 16046 NIKKI LN, ODESSA, FL, 33556 |
HRACH RAY | Director | 16046 NIKKI LN, ODESSA, FL, 33556 |
RICKERT DIANE M | Treasurer | 7461 CEDERHURST ST, BROOKSVILLE, FL, 34613 |
RICKERT DIANE M | Director | 7461 CEDERHURST ST, BROOKSVILLE, FL, 34613 |
GELBOGIS DAVE | Executive Director | 55 S CAMELLIA AVE, CRYSTAL RIVER, FL, 34429 |
MORIN MARY LOU | Secretary | 8334 WINDRIDGE WAY, WEEKI WACHEE, FL, 34613 |
MORIN MARY LOU | Director | 8334 WINDRIDGE WAY, WEEKI WACHEE, FL, 34613 |
RICKERT RANDIE W | Agent | 7461 CEDARHURST STREET, BROOKSVILLE, FL, 34613 |
RICKERT RANDIE W | President | 7461 CEDARHURST ST, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-03-14 | 16121 COMMERCIAL HWY, BROOKSVILLE, FL 34614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-23 | 16121 COMMERCIAL HWY, BROOKSVILLE, FL 34614 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-24 | RICKERT, RANDIE W | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-07-09 | 7461 CEDARHURST STREET, BROOKSVILLE, FL 34613 | - |
NAME CHANGE AMENDMENT | 1988-12-12 | HERNANDO SPORTSMAN'S CLUB, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State