Search icon

EAST PASCO ASSOCIATION OF REALTORS, INC. - Florida Company Profile

Company Details

Entity Name: EAST PASCO ASSOCIATION OF REALTORS, 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: 29 Oct 1976 (49 years ago)
Date of dissolution: 11 Oct 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Oct 2018 (7 years ago)
Document Number: 737179
FEI/EIN Number 591755416

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

Address: 5026 7TH ST, ZEPHYRHILLS, FL, 33542, US
Mail Address: 5026 7TH ST, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENVILLE ADAM President 5026 7TH ST, ZEPHYRHILLS, FL, 33542
OWENS ROXANN Treasurer 5026 7TH STREET, ZEPHYRHILLS, FL, 33542
OWENS ROXANN Secretary 5026 7TH STREET, ZEPHYRHILLS, FL, 33542
Price Marcus President 5026 7TH ST, ZEPHYRHILLS, FL, 33542
EMMONS MARY L Agent 5026 7TH STREET, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
MERGER 2018-10-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 748176. MERGER NUMBER 900000186029
REGISTERED AGENT NAME CHANGED 2018-05-31 EMMONS, MARY L -
AMENDMENT 2010-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 5026 7TH STREET, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 5026 7TH ST, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2009-04-17 5026 7TH ST, ZEPHYRHILLS, FL 33542 -
NAME CHANGE AMENDMENT 1991-12-31 EAST PASCO ASSOCIATION OF REALTORS, INC. -
REINSTATEMENT 1991-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000733285 TERMINATED 1000000846757 PASCO 2019-10-30 2039-11-06 $ 1,105.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Reg. Agent Change 2018-05-31
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-22
Reg. Agent Change 2012-09-24
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State