Search icon

HERNANDO HOUSING DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO HOUSING DEVELOPMENT CORPORATION, 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: 23 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: N10386
FEI/EIN Number 65-1267430

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

Address: 621 W. Jefferson Street, BROOKSVILLE, FL, 34601, US
Mail Address: 621 W. Jefferson Street, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beverly Terri M Exec 621 W. Jefferson Street, BROOKSVILLE, FL, 34601
Gonzalez David Chairman 10005 Cortez Blvd., Brooksville, FL, 34613
Andrew Shaun Vice Chairman 675 Ponce De Leon Blvd., Brooksville, FL, 34601
Carroll John Boar 1249 Waterfall Drive, Spring Hill, FL, 34608
Manuel Clifford Boar 966 Candlelight Boulevard, Brrooksville, FL, 34601
Beverly Terri M Agent 621 W. Jefferson Street, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 Beverly, Terri M -
CHANGE OF MAILING ADDRESS 2019-02-06 621 W. Jefferson Street, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 621 W. Jefferson Street, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 621 W. Jefferson Street, BROOKSVILLE, FL 34601 -
REINSTATEMENT 2018-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-03-22
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State