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 |
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 |
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 | - | - |
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