Entity Name: | P.A.S.C, 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: | 20 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2010 (14 years ago) |
Document Number: | N01000005193 |
FEI/EIN Number |
651135395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4201 Vinkemulder Road, Coconut Creek, FL, 33073, US |
Address: | 1451 NW 118TH AVE, PLANTATION, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Christlieb Cook Ejola | President | 4201 Vinkemulder Road, Coconut Creek, FL, 33073 |
Saunders Amber | Vice President | 4201 Vinkemulder Road, Coconut Creek, FL, 33073 |
Smith Heather | Secretary | 4201 Vinkemulder Road, Coconut Creek, FL, 33073 |
Gordon Marshall | Treasurer | 4201 Vinkemulder Road, Coconut Creek, FL, 33073 |
E Cook Consulting LLC | Agent | 4201 Vinkemulder Road, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-07-27 | 1451 NW 118TH AVE, PLANTATION, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-27 | E Cook Consulting LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-27 | 4201 Vinkemulder Road, Coconut Creek, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1451 NW 118TH AVE, PLANTATION, FL 33322 | - |
REINSTATEMENT | 2010-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-04 |
AMENDED ANNUAL REPORT | 2020-08-02 |
ANNUAL REPORT | 2020-04-07 |
AMENDED ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2019-03-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State