Search icon

HERNANDO COUNTY AMATEUR RADIO ASSOCIATION, INC.

Company Details

Entity Name: HERNANDO COUNTY AMATEUR RADIO ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2024 (7 months ago)
Document Number: 768517
FEI/EIN Number 59-2294283
Address: Mining Association Enrichment Center, 800 John Gary Grubb Blvd, BROOKSVILLE, FL 34601
Mail Address: P.O. BOX 1721, BROOKSVILLE, FL 34605-1721
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Fida, Gaetano Tim Agent 39 Alta Vista St, Brooksville, FL 34601

President

Name Role Address
Fida, Gaetano President 7449 Cherokee Trail, Spring Hill, FL 34606

Director

Name Role Address
Fida, Gaetano Director 7449 Cherokee Trail, Spring Hill, FL 34606
Bush, Chuck Director 16061 Pawnee Drive, Brooksville, FL 34601
Robbins, Robert I Director 6028 Neff Lake Rd, Brooksville, FL 34601
Defilippo, Darin S Director 3963 Pacheco Rd, Dade City, FL 33523
Collins, Stephen W Director 27176 Thorncrest Ave, Brooksville, FL 34602

Vice President

Name Role Address
Defilippo, Darin S Vice President 3963 Pacheco Rd, Dade City, FL 33523

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-10 No data No data
REGISTERED AGENT NAME CHANGED 2024-07-10 Fida, Gaetano Tim No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 39 Alta Vista St, Brooksville, FL 34601 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 Mining Association Enrichment Center, 800 John Gary Grubb Blvd, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2002-05-21 Mining Association Enrichment Center, 800 John Gary Grubb Blvd, BROOKSVILLE, FL 34601 No data

Documents

Name Date
REINSTATEMENT 2024-07-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State