Search icon

FIRST HERNANDO REPUBLICAN CLUB INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State