Search icon

HERNANDO COUNTY KENNEL CLUB, INC.

Company Details

Entity Name: HERNANDO COUNTY KENNEL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2007 (17 years ago)
Document Number: N00000001950
FEI/EIN Number 593323168
Address: 25442 Powell Rd., Brooksville, FL, 34602, US
Mail Address: P.O. BOX 15311, BROOKSVILLE, FL, 34604, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Bathauer Sue Agent 25442 Powell Rd., Brooksville, FL, 34602

Treasurer

Name Role Address
BATHAUER SUE Treasurer 25442 POWELL RD., BROOKSVILLE, FL, 34602

President

Name Role Address
TREMBLAY LISA President 17038 Budowski Rd., Brooksville, FL, 34614

Director

Name Role Address
TREMBLAY CLAUDIA Director 17032 Budowski Rd., Brooksville, FL, 34614
CHOFFY CATHY Director 10713 Whitehurst Rd.., Weeki Wachee, FL, 34613

Secretary

Name Role Address
ROCCO DEBORAH Secretary 6408 Pinehurst Dr., Spring Hill, FL, 34606

Vice President

Name Role Address
Buffa Linda Vice President 29213 Saddle Oaks Lane, Brooksville, FL, 34602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 25442 Powell Rd., Brooksville, FL 34602 No data
REGISTERED AGENT NAME CHANGED 2016-03-19 Bathauer, Sue No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-19 25442 Powell Rd., Brooksville, FL 34602 No data
CHANGE OF MAILING ADDRESS 2008-04-29 25442 Powell Rd., Brooksville, FL 34602 No data
AMENDMENT 2007-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State