Entity Name: | HERNANDO COUNTY COMMUNITY ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Nov 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N11000010340 |
FEI/EIN Number |
453743787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 Mt. Fair Avenue, Brooksville, FL, 34601, US |
Mail Address: | PO Box 1464, Brooksville, FL, 34605, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Veda | Director | 20 North Main Street, Room 161, Brooksville, FL, 34601 |
Lakin Phil | Vice Chairman | 18900 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601 |
Aboytes Joelle | Director | 1606 W. Gulf Atlantic Highway, Wildwood, FL, 34785 |
Kinney Tina | Treasurer | 10554 Spring Hill Drive, Spring Hill, FL, 34608 |
Hersey Lesley | Director | 9428 Baymeadows Road, Jacksonville, FL, 32256 |
Everett Judy | Director | 5275 Zenith Garden Loop, Brooksville, FL, 34601 |
Murray Christy C | Agent | 105 Mt. Fair Avenue, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 105 Mt. Fair Avenue, Brooksville, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 105 Mt. Fair Avenue, Brooksville, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | Murray, Christy Chesnut | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 105 Mt. Fair Avenue, Brooksville, FL 34601 | - |
AMENDMENT | 2012-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-02-08 |
Amendment | 2012-07-02 |
ANNUAL REPORT | 2012-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State