Entity Name: | SOUTH PRETTY POND PARK, 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: | 29 Apr 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Feb 2018 (7 years ago) |
Document Number: | 729513 |
FEI/EIN Number |
650036324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38957 STAPLEY CR, ZEPHYRHILLS, FL, 33540, US |
Mail Address: | 38957 STAPLEY CR, ZEPHYRHILLS, FL, 33540, US |
ZIP code: | 33540 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Niles Derryl | Director | 38997 Stapley Cir, Zephyrhills, FL, 33540 |
Paolucci Paul | Director | 38913 Stapley Cir, Zephyrhills, FL, 33540 |
McComb Dwight | Director | 38980 STAPLEY CIRCLE, ZEPHYRHILLS, FL, 33540 |
LaLonde David | Director | 38916 STAPLEY CIRCLE, ZEPHYRHILLS, FL, 33540 |
Carter Gary | Director | 38989 STAPLEY CIRCLE, ZEPHYRHILLS, FL, 33540 |
Mccomb Dwight | Vice President | 38980 STAPLEY CIRCLE, Zephyrhills, FL, 33540 |
Shaver Ronald | Agent | 38957 Stapley Circle, Zephyrhills, FL, 33540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-17 | Shaver, Ronald | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 38957 Stapley Circle, Zephyrhills, FL 33540 | - |
AMENDMENT | 2018-02-23 | - | - |
AMENDMENT | 2017-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-28 | 38957 STAPLEY CR, ZEPHYRHILLS, FL 33540 | - |
CHANGE OF MAILING ADDRESS | 2010-02-28 | 38957 STAPLEY CR, ZEPHYRHILLS, FL 33540 | - |
NAME CHANGE AMENDMENT | 1974-08-15 | SOUTH PRETTY POND PARK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
AMENDED ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-19 |
Amendment | 2018-02-23 |
ANNUAL REPORT | 2018-02-14 |
Off/Dir Resignation | 2018-02-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State