Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS OF HERNANDO COUNTY, INC.

Filing Information
735698 59-2911261 04/30/1976 FL ACTIVE AMENDMENT 01/23/2019 NONE
Principal Address
14252 Trinity Road
BROOKSVILLE, FL 34614

Changed: 05/23/2024
Mailing Address
9075 Grant Street
Brooksville, FL 34613

Changed: 03/26/2016
Registered Agent Name & Address LEAMAN, MARCEL
1347 CORYDON AVE
SPRING HILL, FL 34609

Name Changed: 11/28/2022

Address Changed: 11/28/2022
Officer/Director Detail Name & Address

Title PT

LEAMAN, MARCEL
1347 CORYDON AVE
SPRING HILL, FL 34609

Title Secretary

Talley , Joseph
14252 Trinity Road
Brooksville, FL 34614

Title Treasurer

Wyatt , Jiffany
14252 Trinity Road
Brooky, FL 34614

Annual Reports
Report YearFiled Date
2023 01/16/2023
2024 04/03/2024
2024 05/23/2024

Document Images
05/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2024 -- ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
11/28/2022 -- Reg. Agent Change View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- Amendment View image in PDF format
06/13/2018 -- Amendment View image in PDF format
04/15/2018 -- ANNUAL REPORT View image in PDF format
02/12/2017 -- ANNUAL REPORT View image in PDF format
03/26/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
11/14/2014 -- Off/Dir Resignation View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
07/02/2012 -- Amendment View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
06/26/2008 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
05/12/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- Reg. Agent Change View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format