Search icon

FIRST HERNANDO REPUBLICAN CLUB INC

Company Details

Entity Name: FIRST HERNANDO REPUBLICAN CLUB INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Dec 1981 (43 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Oct 2009 (15 years ago)
Document Number: 761255
FEI/EIN Number 59-2501142
Address: 1415 Maximilian Avenue, Spring Hill, FL 34609
Mail Address: 1415 Maximilian Avenue, Spring Hill, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Doucet, Philip Russell Agent 1415 Maximilian Avenue, Spring Hill, FL 34609-6063

Director

Name Role Address
Vanderleelie, Edward Director 8170 Mackinaw Road, Weeki Wachee, FL 34613
Doucet, Susan Director 1415 Maximilian Ave, Spring Hill, FL 34609
Vance, Francine Director 10073 Airy Oaks Court, Weeki Wachee, FL 34613
Galbo, Jeannie Director 10184 Hernando Ridge Road, Weeki Wachee, FL 34613
McDonald, Susan Director 12279 Fillmore Street, Spring Hill, FL 34609
Goble, Patricia Director 11237 Flower Avenue, Brooksville, FL 34613
Carroll, John Director 1249 Waterfall Drive, Spring Hill, FL 34608

Vice President

Name Role Address
Campbell, Jerry Vice President 13700 Rudi Loop, Spring Hill, FL 34609

President

Name Role Address
Doucet, Philip President 1415 Maximilian Avenue, Spring Hill, FL 34609

Secretary

Name Role Address
Barlow, Nicola Secretary 4643 Ayrshire Drive, Spring Hill, FL 34609

Treasurer

Name Role Address
Evans, Melody Treasurer 5468 Moongate Road, Spring Hill, FL 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 Doucet, Philip Russell No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1415 Maximilian Avenue, Spring Hill, FL 34609-6063 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1415 Maximilian Avenue, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2022-01-20 1415 Maximilian Avenue, Spring Hill, FL 34609 No data
AMENDMENT AND NAME CHANGE 2009-10-01 FIRST HERNANDO REPUBLICAN CLUB INC No data
CANCEL ADM DISS/REV 2009-07-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 1986-03-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State