Search icon

HERNANDO COUNTY COMMUNITY ANTI-DRUG COALITION CORP.

Company Details

Entity Name: HERNANDO COUNTY COMMUNITY ANTI-DRUG COALITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2005 (20 years ago)
Document Number: N03000009839
FEI/EIN Number 200450051
Address: 13001 Spring Hill Drive, Spring Hill, FL, 34609, US
Mail Address: 13001 Spring Hill Drive, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON TRESA J Agent 13001 Spring Hill Drive, Spring Hill, FL, 34609

President

Name Role Address
Smtih Janice President 13001 Spring Hill Drive, Spring Hill, FL, 34609

Vice President

Name Role Address
Marrero Sandra Vice President 13001 Spring Hill Drive, Spring Hill, FL, 34609

Executive Director

Name Role Address
Watson Tresa J Executive Director 13001 Spring Hill Drive, Spring Hill, FL, 34609

TSR

Name Role Address
MAUREEN SOLOMAN TSR 13001 Spring Hill Drive, Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076828 HERNANDO COMMUNITY COALITION ACTIVE 2021-06-08 2026-12-31 No data 13001 SPRING HILL DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 13001 Spring Hill Drive, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2019-02-13 13001 Spring Hill Drive, Spring Hill, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 13001 Spring Hill Drive, Spring Hill, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2006-04-19 WATSON, TRESA J No data
AMENDMENT 2005-07-28 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2003-11-17 HERNANDO COUNTY COMMUNITY ANTI-DRUG COALITION CORP. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State