Entity Name: | HERNANDO COUNTY SCHOOL READINESS COALITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Aug 2000 (25 years ago) |
Date of dissolution: | 05 Apr 2005 (20 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Apr 2005 (20 years ago) |
Document Number: | N00000005488 |
FEI/EIN Number |
593681001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20154 CORTEZ BLVD., BROOKSVILLE, FL, 34601, US |
Mail Address: | 20154 CORTEZ BLVD., BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND LISA M | Chairman | 11200 WOODLAND WATERS BLVD., BROOKSVILLE, FL, 34613 |
HAMMOND LISA M | Director | 11200 WOODLAND WATERS BLVD., BROOKSVILLE, FL, 34613 |
HUNT VALERIE | Secretary | 4040 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
HUNT VALERIE | Director | 4040 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
RENCZKOWSKI BARBARA J | Vice President | 919 BROAD ST., BROOKSVILLE, FL, 34601 |
RENCZKOWSKI BARBARA J | Director | 919 BROAD ST., BROOKSVILLE, FL, 34601 |
EVERETT JUDITH | Treasurer | 900 EMERSON RD., BROOKSVILLE, FL, 34601 |
EVERETT JUDITH | Director | 900 EMERSON RD., BROOKSVILLE, FL, 34601 |
FULLER JO ANN | Agent | 20154 CORTEZ BLVD., BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2005-04-05 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N00000001953. MERGER NUMBER 300000052173 |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-16 | 20154 CORTEZ BLVD., BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2004-04-16 | 20154 CORTEZ BLVD., BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-16 | 20154 CORTEZ BLVD., BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-04 | FULLER, JO ANN | - |
AMENDMENT | 2002-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-02-04 |
Amendment | 2002-07-25 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-04-04 |
Domestic Non-Profit | 2000-08-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State