Search icon

COMMUNITY OUTREACH CENTER OF PASCO COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY OUTREACH CENTER OF PASCO COUNTY, 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: 21 Apr 2000 (25 years ago)
Date of dissolution: 11 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2008 (17 years ago)
Document Number: N00000002725
FEI/EIN Number 593724930

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

Address: 6825 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34653
Mail Address: 6825 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIVELY GWEN Director 6825 TROUBLECREEK RD, NEW PORT RICHEY, FL, 34653
STEINHART JEFF Director 6825 TROUBLECREEK RD, NEW PORT RICHEY, FL, 34653
BUYEA TOM Director 4111 TOP SAIL TRAIL, NEW PORT RICHEY, FL, 34652
BAKER REBECCA President 9150 REMINGTON DR., NEW PORT RICHEY, FL, 34655
BAKER REBECCA Director 9150 REMINGTON DR., NEW PORT RICHEY, FL, 34655
MAXWELL DICK Secretary 4415 SPRING LAKE CT., NEW PORT RICHEY, FL, 34652
MAXWELL DICK Director 4415 SPRING LAKE CT., NEW PORT RICHEY, FL, 34652
SHIVELY GWEN Treasurer 6825 TROUBLECREEK RD, NEW PORT RICHEY, FL, 34653
BAKER REBECCA Agent 9150 REMINGTON DR., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-07-11 - -
REGISTERED AGENT NAME CHANGED 2007-04-26 BAKER, REBECCA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 9150 REMINGTON DR., NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2006-04-27 6825 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-27 6825 TROUBLE CREEK RD., NEW PORT RICHEY, FL 34653 -

Documents

Name Date
Voluntary Dissolution 2008-07-11
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-06-27
Domestic Non-Profit 2000-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State