Search icon

HERNANDO HMA, INC.

Company Details

Entity Name: HERNANDO HMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 1998 (27 years ago)
Date of dissolution: 24 Nov 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Nov 2008 (16 years ago)
Document Number: P98000020766
FEI/EIN Number 650832790
Address: 55 PONCE DELEON BLVD, BROOKSVILLE, FL, 34601-3200, US
Mail Address: 5811 PELICAN BAY BLVD, STE 500, NAPLES, FL, 34108-2711, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, FORT LAUDERDALE, FL, 333244413

President

Name Role Address
BURKE KATHY A President 55 PONCE DELEON BLVD., BROOKSVILLE, FL, 34601

Director

Name Role Address
BURKE KATHY A Director 55 PONCE DELEON BLVD., BROOKSVILLE, FL, 34601
PARRY TIMOTHY R Director 5811 PELICAN BAY BLVD., SUITE 500, NAPLES, FL, 341082711
MIDKIFF STEPHEN L Director 13695 US HIGHWAY 1, SEBASTIAN, FL, 32958

Treasurer

Name Role Address
ARCHBOLD ALAN Treasurer 55 PONCE DELEON BLVD., BROOKSVILLE, FL, 34601

Vice President

Name Role Address
PARRY TIMOTHY R Vice President 5811 PELICAN BAY BLVD., SUITE 500, NAPLES, FL, 341082711
MIDKIFF STEPHEN L Vice President 13695 US HIGHWAY 1, SEBASTIAN, FL, 32958
ROEBACK JASON A Vice President 55 PONCE DELEON BLVD., BROOKSVILLE, FL, 34601

Secretary

Name Role Address
PARRY TIMOTHY R Secretary 5811 PELICAN BAY BLVD., SUITE 500, NAPLES, FL, 341082711

CNO

Name Role Address
WATSON CONNIE CNO 55 PONCE DELEON BLVD., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CONVERSION 2008-11-24 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000108810. CONVERSION NUMBER 700000091627
CHANGE OF MAILING ADDRESS 2004-04-22 55 PONCE DELEON BLVD, BROOKSVILLE, FL 34601-3200 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 55 PONCE DELEON BLVD, BROOKSVILLE, FL 34601-3200 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-04 1200 SOUTH PINE ISLAND ROAD, FORT LAUDERDALE, FL 33324-4413 No data
REGISTERED AGENT NAME CHANGED 1999-04-26 CT CORPORATION SYSTEM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001668905 TERMINATED 1000000549896 HERNANDO 2013-11-04 2033-11-14 $ 592.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State