Entity Name: | PASCO COUNTY EDUCATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2013 (11 years ago) |
Document Number: | F01000001317 |
FEI/EIN Number |
510580204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DR. DR. THAYER, 21146 FOUNTAIN VIEW LANE, LUTZ, FL, 33558, US |
Mail Address: | DR. DR. THAYER, 21146 FOUNTAIN VIEW LANE, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THAYER DR J | President | 21146 FOUNTAIN VIEW LANE, LUTZ, FL, 33558 |
THAYER DR J | Chairman | 21146 FOUNTAIN VIEW LANE, LUTZ, FL, 33558 |
THAYER DR J | Director | 21146 FOUNTAIN VIEW LANE, LUTZ, FL, 33558 |
Sundheim Joyce | Secretary | 21146 FOUNTAIN VIEW LANE, LUTZ, FL, 33558 |
THAYER DR. DR | Agent | 21146 FOUNTAIN VIEW LANE, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | DR. DR. THAYER, 21146 FOUNTAIN VIEW LANE, 4101, LUTZ, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 21146 FOUNTAIN VIEW LANE, 4101, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | DR. DR. THAYER, 21146 FOUNTAIN VIEW LANE, 4101, LUTZ, FL 33558 | - |
REINSTATEMENT | 2013-12-11 | - | - |
PENDING REINSTATEMENT | 2013-12-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2007-04-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-27 |
AMENDED ANNUAL REPORT | 2015-05-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State