Entity Name: | HERNANDO COUNTY MEDICAL SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Aug 1989 (35 years ago) |
Document Number: | N33822 |
FEI/EIN Number | 59-2848299 |
Address: | 11323 CORTEZ BLVD, BROOKSVILLE, FL 34613 |
Mail Address: | PO BOX 5083, SPRING HILL, FL 34611 |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRACY, DEBORAH MD | Agent | 11323 CORTEZ BLVD, BROOKSVILLE, FL 34613 |
Name | Role | Address |
---|---|---|
TRACY, DEBORAH MD | President | 11323 CORTEZ BLVD, BROOKSVILLE, FL 34613 |
Name | Role | Address |
---|---|---|
DUTT, SRIN MD | Vice President | 12214 CORTEZ BLVD, BROOKSVILLE, FL 34613 |
Name | Role | Address |
---|---|---|
NAN, CARMEN MD | Secretary | 8425 NORTHCLIFFE BLVD #105, SPRING HILL, FL 34606 |
Name | Role | Address |
---|---|---|
NAN, CARMEN MD | Treasurer | 8425 NORTHCLIFFE BLVD #105, SPRING HILL, FL 34606 |
Name | Role | Address |
---|---|---|
CIACCIO, VALERIE | Executive Director | PO BOX 5083, SPRING HILL, FL 34611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-05-02 | 11323 CORTEZ BLVD, BROOKSVILLE, FL 34613 | No data |
REGISTERED AGENT NAME CHANGED | 2011-05-02 | TRACY, DEBORAH MD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-02 | 11323 CORTEZ BLVD, BROOKSVILLE, FL 34613 | No data |
CHANGE OF MAILING ADDRESS | 2009-08-03 | 11323 CORTEZ BLVD, BROOKSVILLE, FL 34613 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State