Search icon

HERNANDO HIGH SCHOOL PERFORMING ARTS CENTER GUILD, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO HIGH SCHOOL PERFORMING ARTS CENTER GUILD, 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: 23 Nov 1993 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N93000005323
FEI/EIN Number 593209651

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 NORTH AVENUE, BROOKSVILLE, FL, 34601
Mail Address: P O BOX 1027, BROOKSVILLE, FL, 34605-1027, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pedonesi Sharon President 609 E.Fort Dade Ave, BROOKSVILLE, FL, 34601
Pedonesi Sharon Director 609 E.Fort Dade Ave, BROOKSVILLE, FL, 34601
Lewis Beverly Vice President P.O. Box 1213, BROOKSVILLE, FL, 34605
Lewis Beverly Director P.O. Box 1213, BROOKSVILLE, FL, 34605
Fisher Barbara Secretary 11366 Royal Dr, Brooksville, FL, 34601
Fisher Barbara Director 11366 Royal Dr, Brooksville, FL, 34601
RODERICK MARSHA Treasurer 30449 WILLOW BANK AVENUE, BROOKSVILLE, FL, 34602
RODERICK MARSHA Director 30449 WILLOW BANK AVENUE, BROOKSVILLE, FL, 34602
Davis-Akroyd Patricia BM 1228 Mystic Court, Spring Hill, FL, 34609
Durr Maribeth Director 21130 Marguerite Dr, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 30449 WILLOW BANK AVE, BROOKSVILLE, FL 34602 -
REGISTERED AGENT NAME CHANGED 2006-04-18 MARSHA, RODERICK -
CHANGE OF MAILING ADDRESS 1995-05-01 200 NORTH AVENUE, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State