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
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

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 Apr 2025

Sources: Florida Department of State