Search icon

HERNANDO COUNTY MEDICAL SOCIETY, INC.

Company Details

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

Agent

Name Role Address
TRACY, DEBORAH MD Agent 11323 CORTEZ BLVD, BROOKSVILLE, FL 34613

President

Name Role Address
TRACY, DEBORAH MD President 11323 CORTEZ BLVD, BROOKSVILLE, FL 34613

Vice President

Name Role Address
DUTT, SRIN MD Vice President 12214 CORTEZ BLVD, BROOKSVILLE, FL 34613

Secretary

Name Role Address
NAN, CARMEN MD Secretary 8425 NORTHCLIFFE BLVD #105, SPRING HILL, FL 34606

Treasurer

Name Role Address
NAN, CARMEN MD Treasurer 8425 NORTHCLIFFE BLVD #105, SPRING HILL, FL 34606

Executive Director

Name Role Address
CIACCIO, VALERIE Executive Director PO BOX 5083, SPRING HILL, FL 34611

Events

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

Documents

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