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 |
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 |
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 | - | - |
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 |
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