Search icon

HERNANDO COUNTY CRIME STOPPERS, INC.

Company Details

Entity Name: HERNANDO COUNTY CRIME STOPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Aug 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: N05000009212
FEI/EIN Number 020749792
Address: 18900 CORTEZ BLVD., BROOKSVILLE, FL, 34601
Mail Address: POB 10264, BROOKSVILLE, FL, 34603
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Pecora Joseph Agent 18900 CORTEZ BLVD., BROOKSVILLE, FL, 34601

President

Name Role Address
Dunn Robert President 18900 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Vice President

Name Role Address
Lewis David Vice President 18900 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Director

Name Role Address
Pecora Joseph Director 18900 CORTEZ BLVD., BROOKSVILLE, FL, 34601
Knudson Carole Director 18900 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Treasurer

Name Role Address
Pecora Joseph Treasurer 18900 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Secretary

Name Role Address
Knudson Carole Secretary 18900 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 Pecora, Joseph No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 18900 CORTEZ BLVD., BROOKSVILLE, FL 34601 No data
AMENDMENT 2012-06-11 No data No data
CHANGE OF MAILING ADDRESS 2006-04-13 18900 CORTEZ BLVD., BROOKSVILLE, FL 34601 No data
AMENDMENT 2006-04-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State