Entity Name: | FIRST HERNANDO REPUBLICAN 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: | 29 Dec 1981 (43 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Oct 2009 (16 years ago) |
Document Number: | 761255 |
FEI/EIN Number |
592501142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 Maximilian Avenue, Spring Hill, FL, 34609, US |
Mail Address: | 1415 Maximilian Avenue, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Doucet Susan | Director | 1415 Maximilian Ave, Spring Hill, FL, 34609 |
Doucet Philip | President | 1415 Maximilian Avenue, Spring Hill, FL, 34609 |
Galbo Jeannie | Director | 10184 Hernando Ridge Road, Weeki Wachee, FL, 34613 |
Doucet Philip R | Agent | 1415 Maximilian Avenue, Spring Hill, FL, 346096063 |
Vanderleelie Edward | Director | 8170 Mackinaw Road, Weeki Wachee, FL, 34613 |
Campbell Jerry | Vice President | 13700 Rudi Loop, Spring Hill, FL, 34609 |
Vance Francine | Director | 10073 Airy Oaks Court, Weeki Wachee, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Doucet, Philip Russell | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1415 Maximilian Avenue, Spring Hill, FL 34609-6063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 1415 Maximilian Avenue, Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 1415 Maximilian Avenue, Spring Hill, FL 34609 | - |
AMENDMENT AND NAME CHANGE | 2009-10-01 | FIRST HERNANDO REPUBLICAN CLUB INC | - |
CANCEL ADM DISS/REV | 2009-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 1986-03-11 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State