Entity Name: | GERMAN AMERICAN CLUB OF SPRING-HILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 1997 (27 years ago) |
Document Number: | N97000005374 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13400 MONTOUR ST, BROOKSVILLE, FL, 34613 |
Mail Address: | 6126 Krista Drive, SPRING HILL, FL, 34609, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Heribert | Director | 5155 Amulet Dr., New Port Richey, FL, 34652 |
Benner Michael S | Vice President | 5420 Firethorn Point, Spring Hill, FL, 34609 |
HEISE HERBERT | Treasurer | 6126 KRISTA DR., SPRING HILL, FL, 34609 |
HEISE HERBERT | Director | 6126 KRISTA DR., SPRING HILL, FL, 34609 |
YASKULSKI JACK | Secretary | 11394 LONG HILL COURT, SPRING HILL, FL, 34609 |
YASKULSKI JACK | Director | 11394 LONG HILL COURT, SPRING HILL, FL, 34609 |
HEISE HERBERT | Agent | 6126 KRISTA DR., SPRING HILL, FL, 34609 |
Thomas Heribert | President | 5155 Amulet Dr., New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 4445 Breakwater Blvd., Spring Hill, FL 34607 | - |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 4445 Breakwater Blvd., Spring Hill, FL 34607 | - |
REGISTERED AGENT NAME CHANGED | 2003-08-18 | HEISE, HERBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-18 | 6126 KRISTA DR., SPRING HILL, FL 34609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State