Entity Name: | RANCH HANDS SERTOMA CLUB, 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: | 06 Oct 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N51221 |
FEI/EIN Number |
593070999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 MYERS ROAD, BROOKSVILLE, FL, 34502, US |
Mail Address: | 85 Myers Rd, Brooksville, FL, 34602, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jeannin Robert | President | 37049 Karen Drive, Zephyrhills, FL, 33542 |
Ryalls-Clephane Cynthia | Treasurer | 13277 Sweet Gum Rd, Brooksville, FL, 34613 |
Ryalls-Clephane Cynthia | Director | 13277 Sweet Gum Rd, Brooksville, FL, 34613 |
Ryalls-Clephane Cynthia | Secretary | 13277 Sweet Gum Rd, Brooksville, FL, 34613 |
Jette-Cook Arlene | Vice President | 9152 Redbird La, Brooksville, FL, 34601 |
SCHADT STEVE E | Agent | 85 Myers Road, Brooksville, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 85 Myers Road, Brooksville, FL 34602 | - |
CHANGE OF MAILING ADDRESS | 2022-10-12 | 85 MYERS ROAD, BROOKSVILLE, FL 34502 | - |
AMENDMENT | 2019-03-28 | - | - |
AMENDMENT | 2012-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-04 | SCHADT, STEVE ESEC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-19 | 85 MYERS ROAD, BROOKSVILLE, FL 34502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-03 |
AMENDED ANNUAL REPORT | 2022-10-13 |
AMENDED ANNUAL REPORT | 2022-10-12 |
AMENDED ANNUAL REPORT | 2022-09-26 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-21 |
Amendment | 2019-03-28 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State