Search icon

NATURE COAST CORVETTE CLUB INC.

Company Details

Entity Name: NATURE COAST CORVETTE CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N06000007574
FEI/EIN Number 20-5232138
Address: 1227 overland dr, Spring Hill, FL 34608
Mail Address: 1227 overland dr, Spring Hill, FL 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
davis, janine Agent 1227 overland dr, Spring Hill, FL 34608

Director

Name Role Address
Mom, Jerald Director 7515 Country Club Dr., Brooksville, FL 34613
Levine, Paul, Director Director 3264 Gulf Winds Circle, Spring Hill, FL 34607
Duncan, Pat Director 1239 Overland Dr., Spring Hill, FL 34608
Bocampani, Marcy Director 7543 Dinsmore St/, Brooksville, FL 34613

Treasurer

Name Role Address
Levine, Paul, Dir/ Treas Treasurer 3264 Gulf Winds Circle, Spring Hill, FL 34607
DAVIS, JANINE Treasurer 1227 OVERLAND CT/, SPRING HILL, FL 34608

Secretary

Name Role Address
Hietala, Gerry Secretary 1272 Masada Ln/, Spring Hill, FL 34608

Director Web Master

Name Role Address
Haney, David Director Web Master 4312 Bayridge ct., Spring Hill, FL 34608

activties

Name Role Address
Duncan, Pat activties 1239 Overland Dr., Spring Hill, FL 34608

Vice President

Name Role Address
DAVIS, JANINE Vice President 1227 OVERLAND CT/, SPRING HILL, FL 34608

Activities

Name Role Address
Mom, Jerald Activities 7515 Country Club Dr., Brooksville, FL 34613
Bocampani, Marcy Activities 7543 Dinsmore St/, Brooksville, FL 34613

President

Name Role Address
BUSCEMI, PETER President 4444 GOLFCLUB LAND, SPRING HILL, FL 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-07-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 1227 overland dr, Spring Hill, FL 34608 No data
CHANGE OF MAILING ADDRESS 2020-07-16 1227 overland dr, Spring Hill, FL 34608 No data
REGISTERED AGENT NAME CHANGED 2020-07-16 davis, janine No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 1227 overland dr, Spring Hill, FL 34608 No data
AMENDMENT 2006-11-28 No data No data

Documents

Name Date
Amendment 2020-07-16
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11

Date of last update: 27 Jan 2025

Sources: Florida Department of State