Search icon

PASCO POLICE ATHLETIC LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: PASCO POLICE ATHLETIC LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 1973 (52 years ago)
Date of dissolution: 11 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: 726551
FEI/EIN Number 591859886

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8700 CITIZENS DR, NEW PORT RICHEY, FL, 34654
Mail Address: 8700 CITIZENS DR, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLL KEVIN President 8700 CITIZEN DR, NEW PORT RICHEY, FL, 34654
Morris Keith K Director 8700 CITIZEN DR, NEW PORT RICHEY, FL, 34654
NOCCO CHRISTOPHER Agent 8700 CITIZEN DRIVE, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051617 DC PIRATES EXPIRED 2015-05-26 2020-12-31 - 8700 CITIZENS DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-04-11 - -
CHANGE OF MAILING ADDRESS 2014-05-13 8700 CITIZENS DR, NEW PORT RICHEY, FL 34654 -
AMENDMENT 2013-01-30 - -
REGISTERED AGENT NAME CHANGED 2012-04-03 NOCCO, CHRISTOPHER -
AMENDMENT 2010-03-22 - -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-25 8700 CITIZENS DR, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 1989-07-25 8700 CITIZEN DRIVE, NEW PORT RICHEY, FL 34654 -
NAME CHANGE AMENDMENT 1977-09-16 PASCO POLICE ATHLETIC LEAGUE, INC. -

Documents

Name Date
CORAPVDWN 2018-04-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-05-10
Amendment 2013-01-30
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-17
Amendment 2010-03-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State