Entity Name: | PASCO HORSEMEN'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Aug 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2019 (6 years ago) |
Document Number: | 701339 |
FEI/EIN Number |
592253037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13215 FIVAY ROAD, HUDSON, FL, 34667 |
Mail Address: | 15029 Aubrey Ave, Spring Hill, FL, 34610, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schuck Toni | President | 11305 McKinley Drive, Tampa, FL, 33612 |
Crawford Gina | Treasurer | 18310 McMullen Rd, Spring Hill, FL, 34610 |
Hamlett Frances | Vice President | 15029 Aubrey Avenue, Spring Hill, FL, 34610 |
Hamlett Frances | Agent | 15029 Aubrey Ave, Spring Hill, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-03 | Hamlett, Frances | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 15029 Aubrey Ave, Spring Hill, FL 34610 | - |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 13215 FIVAY ROAD, HUDSON, FL 34667 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2012-09-17 | - | - |
REINSTATEMENT | 2012-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-10 | 13215 FIVAY ROAD, HUDSON, FL 34667 | - |
REINSTATEMENT | 1999-01-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-01-03 |
AMENDED ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-05-25 |
AMENDED ANNUAL REPORT | 2015-10-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State