Search icon

HERNANDO COUNTY COMMUNITY ALLIANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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