Search icon

A NEW GENERATION OF HERNANDO, INC.

Company Details

Entity Name: A NEW GENERATION OF HERNANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Aug 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Aug 2006 (18 years ago)
Document Number: N99000005169
FEI/EIN Number 593596705
Address: 3027 Landover Boulevard, Spring Hill, FL, 34608, US
Mail Address: 3027 Landover Blvd.,, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Bennett Cheryl Agent 3027 Landover Blvd.,, SPRING HILL, FL, 34608

President

Name Role Address
Knight Stephanie President 3027 Landover Blvd., Spring Hill, FL, 34608

Treasurer

Name Role Address
Wilhelm James M Treasurer 3027 Landover Blvd., Spring Hill, FL, 34608

Vice President

Name Role Address
Callea Lisa H Vice President 3027 Landover Blvd., Spring Hill, FL, 34608

Secretary

Name Role Address
Cassara Frank Secretary 3027 Landover Blvd., Spring Hill, FL, 34608

Director

Name Role Address
Bennett Cheryl Director 3027 Landover Blvd., Spring Hill, FL, 34608
Cason Kiesha Director 3027 Landover Blvd., Spring Hill, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027524 A NEW GENERATION ACTIVE 2010-03-26 2025-12-31 No data 3027 LANDOVER BOULEVARD, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 3027 Landover Boulevard, Spring Hill, FL 34608 No data
CHANGE OF MAILING ADDRESS 2020-03-05 3027 Landover Boulevard, Spring Hill, FL 34608 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 3027 Landover Blvd.,, SPRING HILL, FL 34608 No data
REGISTERED AGENT NAME CHANGED 2016-04-25 Bennett, Cheryl No data
NAME CHANGE AMENDMENT 2006-08-14 A NEW GENERATION OF HERNANDO, INC. No data
AMENDMENT 2000-05-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State