Search icon

HERNANDO COUNTY LA SERTOMA CLUB, INC.

Company Details

Entity Name: HERNANDO COUNTY LA SERTOMA CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Oct 1985 (39 years ago)
Date of dissolution: 30 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: N11739
FEI/EIN Number 59-2286238
Address: 7828 Radcliffe Circle, PORT RICHEY, FL 34668
Mail Address: 7828 Radcliffe Circle, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Perry, Marlene S Agent 7828 Radcliffe Circle, PORT RICHEY, FL 34668

Secretary

Name Role Address
WHEELER, PATRICIA Secretary 10220 SWANSON CT., SPRING HILL, FL 34608

Chairman

Name Role Address
Mowery , Ruth Chairman 9074 Vicksburg Road, Spring Hill, FL 34608

President

Name Role Address
MC CARTY, SUZAN President 10266 TOOKE LAKE ROAD, WEEKI WACHEE, FL 34613

Treasurer

Name Role Address
PERRY, MARLENE S Treasurer 7828 Radcliffe Circle, PORT RICHEY, FL 34668

Vice President

Name Role Address
Carolan, LaVerne Vice President 18321 Rogerland Road, SPRING HILL, FL 34610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-16 7828 Radcliffe Circle, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2016-01-16 7828 Radcliffe Circle, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-16 7828 Radcliffe Circle, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2015-01-28 Perry, Marlene S No data
AMENDMENT 2014-03-05 No data No data

Documents

Name Date
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-28
Amendment 2014-03-05
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-08
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State