Search icon

ACADEMIA HERNANDO, INC. - Florida Company Profile

Company Details

Entity Name: ACADEMIA HERNANDO, 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: 18 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2013 (12 years ago)
Document Number: N10000010787
FEI/EIN Number 383871510

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

Address: 8409 CHARLESTON DR, WEEKI WACHEE, FL, 34613, US
Mail Address: 8409 CHARLESTON DR, WEEKI WACHEE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Des Lauriers Ramona L Treasurer 15417 Sonora Drive, Brooksville, FL, 34604
GRIFFIN MARGE Vice President 5151 OLIVET DR, RIDGE MANOR, FL, 33523
Mandel Mickey Director 7027 Sparkling Creek Ct, SPRING HILL, FL, 34606
Hougland Linda Director 18844 Summersong Dr., Hudson, FL, 34667
PRINTZ SHARON Director 8145 Tedburn Park, Spring Hill, FL, 34606
Sussman Mary L Secretary 8097 SPANISH OAK DR, SPRING HILL, FL, 34606
YOUNG LINDA Agent 8409 CHARLESTON DR, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 15417 Sonora Drive, BROOKSVILLE, FL 34604 -
REGISTERED AGENT NAME CHANGED 2025-02-08 Des Lauriers, Ramona Lee -
CHANGE OF MAILING ADDRESS 2025-02-08 15417 Sonora Drive, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2024-03-18 8409 CHARLESTON DR, WEEKI WACHEE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 8409 CHARLESTON DR, WEEKI WACHEE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2024-03-18 YOUNG, LINDA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 8409 CHARLESTON DR, WEEKI WACHEE, FL 34613 -
AMENDMENT 2013-04-19 - -
AMENDMENT 2012-04-20 - -
REINSTATEMENT 2011-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
38-3871510 Corporation Unconditional Exemption 15417 SONORA DR, BROOKSVILLE, FL, 34604-0644 2013-05
In Care of Name % RAMONA DES LAURIERS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Senior Centers
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15417 SONORA, BROOKSVILLE, FL, 34604, US
Principal Officer's Name LINDA YOUNG
Principal Officer's Address 8409 CHARLESTOLN DR, BROOKSVILLE, FL, 34613, US
Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15027 MIDDLE FAIRWAY DR, SPRING HILL, FL, 34609, US
Principal Officer's Name BEVERLY NUZZI
Principal Officer's Address 15027 MIDDLE FAIRWAY DR, SPRING HILL, FL, 34609, US
Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8164 Tedburn Pk, Spring Hill, FL, 34606, US
Principal Officer's Name Beverly Nuzzi
Principal Officer's Address 15027 Middle Fairway Dr, Spring Hill, FL, 34609, US
Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8164 Tedburn Pk, Spring Hill, FL, 34606, US
Principal Officer's Name Beverly Nuzzi
Principal Officer's Address 8164 Tedburn Pk, Spring Hill, FL, 34609, US
Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5151 Olivet Dr, Ridge Manor, FL, 33523, US
Principal Officer's Name Marge Griffin
Principal Officer's Address 5151 Olivet Dr, Ridge Manor, FL, 33523, US
Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8029 Little Tree Lane, Weeki Wachee, FL, 34613, US
Principal Officer's Name David Farr
Principal Officer's Address 8029 Little Tree Lane, Weeki Wachee, FL, 34613, US
Website URL 1963
Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8029 Little Tree Lane, WEEKI WACHEE, FL, 34613, US
Principal Officer's Name ANTHONY DICOSTANZO
Principal Officer's Address 8029 Little Tree Lane, WEEKI WACHEE, FL, 34613, US
Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8029 Little Tree Lane, Weeki Wachee, FL, 34613, US
Principal Officer's Name David Farr
Principal Officer's Address 8029 Little Tree Lane, Weeki Wachee, FL, 34613, US
Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9118 Alexandria Dr, Weeki Wachee, FL, 34613, US
Principal Officer's Name Susan Jurkiewicz
Principal Officer's Address 9118 Alexandria Dr, Weeki Wachee, FL, 34613, US
Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9118 Alexandria Dr, Weeki Wachee, FL, 34613, US
Principal Officer's Name Susan Jurkiewicz
Principal Officer's Address 9118 Alexandria Dr, Weeki Wachee, FL, 34613, US
Website URL sites.google.com/site/academiahernando2010
Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9118 Alexandria Dr, Weeki Wachee, FL, 34613, US
Principal Officer's Name Susan Jurkiewicz
Principal Officer's Address 9118Alexandria Dr, Weeki Wachee, FL, 34613, US
Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5025 Spring Lake Hwy, Brooksville, FL, 34601, US
Principal Officer's Name Susan Jurkiewicz
Principal Officer's Address 9118 Alexandria, Spring Hill, FL, 34613, US
Website URL academia.hernando@gmail.com
Organization Name ACADEMIA HERNANDO INC
EIN 38-3871510
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5025 Spring Lake Highway, Brooksville, FL, 34601, US
Principal Officer's Name Gillian Maden
Principal Officer's Address 581 Panther Drive, Spring Hill, FL, 34607, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State