Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FIRST HERNANDO REPUBLICAN CLUB INC
Filing Information
761255
59-2501142
12/29/1981
FL
ACTIVE
AMENDMENT AND NAME CHANGE
10/01/2009
NONE
Principal Address
Changed: 01/20/2022
1415 Maximilian Avenue
Spring Hill, FL 34609
Spring Hill, FL 34609
Changed: 01/20/2022
Mailing Address
Changed: 01/20/2022
1415 Maximilian Avenue
Spring Hill, FL 34609
Spring Hill, FL 34609
Changed: 01/20/2022
Registered Agent Name & Address
Doucet, Philip Russell
Name Changed: 02/06/2024
Address Changed: 02/06/2024
1415 Maximilian Avenue
Spring Hill, FL 34609-6063
Spring Hill, FL 34609-6063
Name Changed: 02/06/2024
Address Changed: 02/06/2024
Officer/Director Detail
Name & Address
Title Director
Vanderleelie, Edward
Title VP
Campbell, Jerry
Title Director
Doucet, Susan
Title President
Doucet, Philip
Title Director
Vance, Francine
Title Director
Galbo, Jeannie
Title Secretary
Barlow, Nicola
Title Treasurer
Evans, Melody
Title Director
McDonald, Susan
Title Director
Goble, Patricia
Title Director
Carroll, John
Title Director
Vanderleelie, Edward
8170 Mackinaw Road
Weeki Wachee, FL 34613
Weeki Wachee, FL 34613
Title VP
Campbell, Jerry
13700 Rudi Loop
Spring Hill, FL 34609
Spring Hill, FL 34609
Title Director
Doucet, Susan
1415 Maximilian Ave
Spring Hill, FL 34609
Spring Hill, FL 34609
Title President
Doucet, Philip
1415 Maximilian Avenue
Spring Hill, FL 34609
Spring Hill, FL 34609
Title Director
Vance, Francine
10073 Airy Oaks Court
Weeki Wachee, FL 34613
Weeki Wachee, FL 34613
Title Director
Galbo, Jeannie
10184 Hernando Ridge Road
Weeki Wachee, FL 34613
Weeki Wachee, FL 34613
Title Secretary
Barlow, Nicola
4643 Ayrshire Drive
Spring Hill, FL 34609
Spring Hill, FL 34609
Title Treasurer
Evans, Melody
5468 Moongate Road
Spring Hill, FL 34606
Spring Hill, FL 34606
Title Director
McDonald, Susan
12279 Fillmore Street
Spring Hill, FL 34609
Spring Hill, FL 34609
Title Director
Goble, Patricia
11237 Flower Avenue
Brooksville, FL 34613
Brooksville, FL 34613
Title Director
Carroll, John
1249 Waterfall Drive
Spring Hill, FL 34608
Spring Hill, FL 34608
Annual Reports
Report Year | Filed Date |
2022 | 01/20/2022 |
2023 | 02/02/2023 |
2024 | 02/06/2024 |
Document Images