Entity Name: | HERNANDO COUNTY TEEN PREGNANCY PREVENTION TASK FORCE, 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: | 04 Nov 1997 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | N97000006224 |
FEI/EIN Number |
593500011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 S MAIN ST, BROOKSVILLE, FL, 34601 |
Mail Address: | 300 S MAIN ST, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN HARRIET B | Director | 38515 WEST WOOD DR, DADE CITY, FL, 33523 |
MARTIN HARRIET B | Secretary | 38515 WEST WOOD DR, DADE CITY, FL, 33523 |
PURDY MARGARET | Treasurer | 8056 WYSOCKI CT, SPRING HILL, FL, 34606 |
EMMERMAN ROBIN | Director | 9238 LONG LAKE AVE, BROOKSVILLE, FL, 34613 |
HAMILTON DAVID | Director | 8447 HILLCREST DRIVE, BROOKSVILLE, FL, 34601 |
MERRITT DANIEL B | Agent | 297 N BROAD ST, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-06 | 297 N BROAD ST, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-03 | MERRITT, DANIEL BJR | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-01 | 300 S MAIN ST, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 1999-03-01 | 300 S MAIN ST, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-03-30 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-04-02 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-05 |
ANNUAL REPORT | 2001-04-13 |
ANNUAL REPORT | 2000-03-03 |
ANNUAL REPORT | 1999-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State