Entity Name: | HERNANDO WRESTLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Jun 2014 (11 years ago) |
Document Number: | N14000005663 |
FEI/EIN Number | 46-5746992 |
Address: | 700 Bell Ave., Brooksville, FL, 34601, US |
Mail Address: | 700 Bell Ave., Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRITZ DAVID | Agent | 700 Bell Ave., Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
Helm Charles | President | 700 Bell Ave., Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
Michaels Felicia | Treasurer | 13197 Pendleton St., Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Pritz Polly | Secretary | 23393 Jacobson Dr., Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-01 | 700 Bell Ave., Brooksville, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-01 | 700 Bell Ave., Brooksville, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-01 | 700 Bell Ave., Brooksville, FL 34601 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | PRITZ, DAVID | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2023-03-09 |
AMENDED ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State