Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ENRICHMENT CENTERS INC. OF HERNANDO COUNTY

Filing Information
N98000006127 59-3554485 10/26/1998 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/22/2017 NONE
Principal Address
800 JOHN GARY GRUBBS BLVD.
BROOKSVILLE, FL 34601-3230

Changed: 12/22/2017
Mailing Address
PO BOX 10207
BROOKSVILLE, FL 34603

Changed: 01/06/2012
Registered Agent Name & Address Morana, Paul C
800 JOHN GARY GRUBBS BLVD.
BROOKSVILLE, FL 34601-3230

Name Changed: 03/12/2024

Address Changed: 01/12/2010
Officer/Director Detail Name & Address

Title Secretary

Kanner, Robert
8045 Jasbow Jct.
Weeki Wachee, FL 34613

Title Treasurer

CARVER, GINA L.
15143 SCAUP DUCK AVENUE
WEEKI WACHEE, FL 34614

Title Board Member

DRUZBICK, JOHN C.
7317 BERWICK WAY
BROOKSVILLE, FL 34613-5130

Title Board Member

MASON, JOSEPH M., JR.
101 SOUTH MAIN STREET
BROOKSVILLE, FL 34601-3336

Title President

Morana, Paul
9443 Chase Street
Spring Hill, FL 34608

Title VP

Gaula, Donna
3116 Marshall Ave
Spring Hill, FL 34609

Title Board Member

Morana, Lucy
4249 Drummond Ave
Spring Hill, FL 34608

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 04/28/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
12/22/2017 -- Amended and Restated Articles View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
04/09/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
08/09/2000 -- ANNUAL REPORT View image in PDF format
12/13/1999 -- Amendment View image in PDF format
10/21/1999 -- REINSTATEMENT View image in PDF format
10/26/1998 -- Domestic Non-Profit View image in PDF format