Search icon

PONDEROSA PARK CIVIC ASSOCIATION, INC.

Company Details

Entity Name: PONDEROSA PARK CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Mar 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: 735257
FEI/EIN Number 59-1718906
Address: 7403 LAREDO DRIVE, BAYONET POINT, FL 34667
Mail Address: 7403 LAREDO DRIVE, BAYONET POINT, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Eckstein, Mary Lou Agent 7403 LAREDO DRIVE, BAYONET POINT, FL 34667

President

Name Role Address
Eckstein, Mary Lou President 7403 Laredo Drive, Hudson, FL 34667
Kovacich, Duane Paul President 12400 Longhorn Drive, Hudson, FL 34667

Director

Name Role Address
McAllister, John Director 12211 Cactus Drive, BAYONET POINT, FL 34667
McGlynn, Dee Director 7413 Osage, Hudson, FL 34667
Knab, John Director 12303 Pawnee Drive, Hudson, FL 34667
Lynn, Karen Director 12108 Cactus Drive, Bayonet Point, FL 34667
Ferriter, George Director 12205 Longhorn Drive, Bayonet Point, FL 34667
Bast, Doug Director 12209 Horseshoe Lane, BAYONET POINT, FL 34667

2nd Vice President

Name Role Address
Labreque, Vic 2nd Vice President 12112 Horseshoe Drive, Bayonet Point, FL 34667

Assistant Secretary

Name Role Address
Such, Sharron Assistant Secretary 12103 Longhorn Drive, Bayonet Point, FL 34667

Sgt. at Arms

Name Role Address
Kuczewski, Gregory Sgt. at Arms 12018 Pawnee Drive, Hudson, FL 34667

Ass

Name Role Address
Thomas, Laura Ass 7306 Cascade Drive, Hudson, FL 34667

t. Treasurer

Name Role Address
Thomas, Laura t. Treasurer 7306 Cascade Drive, Hudson, FL 34667

Treasurer

Name Role Address
Young, Anna Treasurer 12116 Pawnee Drive, Hudson, FL 34667

First Vice

Name Role Address
Kovacich, Duane Paul First Vice 12400 Longhorn Drive, Hudson, FL 34667

Secretary

Name Role Address
Adamson, Janet Secretary 7411 Stillwater Drive, Hudson, FL 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 Eckstein, Mary Lou No data
AMENDMENT 2022-05-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 7403 LAREDO DRIVE, BAYONET POINT, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 7403 LAREDO DRIVE, BAYONET POINT, FL 34667 No data
CHANGE OF MAILING ADDRESS 2010-02-23 7403 LAREDO DRIVE, BAYONET POINT, FL 34667 No data
AMENDMENT 1998-12-31 No data No data
AMENDED AND RESTATEDARTICLES 1986-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-15
Amendment 2022-05-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State