Search icon

FRIENDS OF THE HUGH EMBRY LIBRARY BRANCH OF THE LIBRARY OF PASCO COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF THE HUGH EMBRY LIBRARY BRANCH OF THE LIBRARY OF PASCO COUNTY, FLORIDA, 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: 11 May 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 1984 (40 years ago)
Document Number: 763223
FEI/EIN Number 592440536

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

Address: 14215 FOURTH STREET, DADE CITY, FL, 33523, US
Mail Address: P.O. BOX 1323, DADE CITY, FL, 33526
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McLeod Rosemarie President 12524 Green Oak Lane, DADE CITY, FL, 33525
Thompson Glen Vice President 36637 Missouri Avenue, Dade City, FL, 33523
Johnson Kristine Treasurer 37316 Embassy Park Lane, DADE CITY, FL, 33525
Smith Gregory P Director 12628 Pompanic Street, San Antonio, FL, 33576
Turner Terry Director 37826 La Ronge Drive, Dade City, FL, 33525
THOMPSON GLEN Agent 36637 MISSOURI AVE, DADE CITY, FL, 33523
Jarvis B.J. Secretary 32348 Laurel Court, San Antonio, FL, 33576

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 36637 MISSOURI AVE, DADE CITY, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 14215 FOURTH STREET, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2009-01-07 14215 FOURTH STREET, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 1994-06-01 THOMPSON, GLEN -
AMENDMENT 1984-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State