Entity Name: | HERNANDO COUNTY SHERIFFS CHARITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Aug 2002 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Jun 2014 (11 years ago) |
Document Number: | N02000006309 |
FEI/EIN Number | 161633755 |
Address: | 18900 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601 |
Mail Address: | P.O. BOX 10070, BROOKSVILLE, FL, 34603 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Ashley YMs. | Agent | 18900 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
NIENHUIS ALVIN | President | P.O. BOX 10070, BROOKSVILLE, FL, 34603 |
Name | Role | Address |
---|---|---|
Woodruff Shawn | Treasurer | 4195 Neff Lake Road, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
Lipidarov Donna | Secretary | 11224 Linden Ln., Port Richey, FL, 346682227 |
Name | Role | Address |
---|---|---|
Bennett Cheryl | Vice President | 5125 Cedar Lane, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
Bennett Cheryl | Pr | 5125 Cedar Lane, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Miller, Ashley Yvette, Ms. | No data |
AMENDMENT AND NAME CHANGE | 2014-06-27 | HERNANDO COUNTY SHERIFFS CHARITIES, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State