Search icon

HERNANDO SPORTSMAN'S CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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
RICKERT RANDIE W President 7461 CEDARHURST ST, BROOKSVILLE, FL, 34613
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

Events

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. -

Documents

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 Jun 2025

Sources: Florida Department of State