Search icon

COMMUNITY FOUNDATION OF PASCO COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY FOUNDATION OF PASCO COUNTY, 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: 01 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (3 years ago)
Document Number: N03000010553
FEI/EIN Number 593001853

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

Address: 4300 W. Cypress Street, Suite 700, TAMPA, FL, 33607, US
Mail Address: 4300 W. Cypress Street, Suite 700, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mike Starkey Past 4300 W. Cypress Street, TAMPA, FL, 336074157
Spalten Marlene M President 550 N REO STREET, TAMPA, FL, 336091037
Burkley Kory J Vice President 4300 W. Cypress Street, TAMPA, FL, 33607
Simmons Linda Treasurer 4300 W. Cypress Street, TAMPA, FL, 336074157
Horton Oscar Chairman 4300 W. Cypress Street, Tampa, FL, 33607
Tims Willie Secretary 4300 W. Cypress St. 700, Tampa, FL, 33607
Burkley Kory J Agent 4300 W. Cypress Street, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-20 4300 W. Cypress Street, Suite 700, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-01-20 4300 W. Cypress Street, Suite 700, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2018-01-20 Burkley, Kory J -
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 4300 W. Cypress Street, Suite 700, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State