Search icon

HERNANDO COUNTY CHAPTER, SBEBSQSA INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO COUNTY CHAPTER, SBEBSQSA 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: 11 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2005 (19 years ago)
Document Number: N02000001107
FEI/EIN Number 010575932

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1486 Shady Brook Ct., Spring Hill, FL, 34606, US
Mail Address: 1486 Shady Brook Ct., Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Isgro Robert Secretary 18529 Gentle Breeze Ct, Hudson, FL, 34667
Clement-Lee Judy Treasurer 1486 Shady Brook Ct., Spring Hill, FL, 34606
Clement-Lee Judy Agent 1486 Shady Brook Ct., Spring Hill, FL, 34606
Magnus Allen President 6409 Plantation Rd., Spring Hill, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015275 HERNANDO HARMONIZERS EXPIRED 2013-02-13 2018-12-31 - 9281 PENELOPE DR., WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 1486 Shady Brook Ct., Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2024-01-13 1486 Shady Brook Ct., Spring Hill, FL 34606 -
REGISTERED AGENT NAME CHANGED 2024-01-13 Clement-Lee, Judy -
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 1486 Shady Brook Ct., Spring Hill, FL 34606 -
REINSTATEMENT 2005-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State