Search icon

HR FLORIDA STATE COUNCIL, INC.

Company Details

Entity Name: HR FLORIDA STATE COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Sep 1997 (27 years ago)
Document Number: N97000005245
FEI/EIN Number 311591245
Address: 2705 65th Dr, Unit 103, Vero Beach, FL, 32966, US
Mail Address: 2705 65th Dr, Unit 103, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Hood Renee Agent 10708 Forest Run Dr, Bradenton, FL, 34211

Vice President

Name Role Address
Clements Troy Vice President 1019 Landview Court, Orlando, FL, 32828

Treasurer

Name Role Address
Myers Jehane Treasurer 2705 65th Dr, Vero Beach, FL, 32966

Imme

Name Role Address
Sorenson Chad Imme 168 Prince Albert Avenue, Saint Johns, FL, 32259

President

Name Role Address
Bryson Martha President 1067 Winsome Road, North Fort Myers, FL, 33903
Mullins Dana President 2662 Elkhorn Drive, Pace, FL, 32571

Secretary

Name Role Address
Hood Renee Secretary 10708 Forest Run Dr, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2705 65th Dr, Unit 103, Vero Beach, FL 32966 No data
CHANGE OF MAILING ADDRESS 2024-04-09 2705 65th Dr, Unit 103, Vero Beach, FL 32966 No data
REGISTERED AGENT NAME CHANGED 2023-01-11 Hood, Renee No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 10708 Forest Run Dr, Bradenton, FL 34211 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State