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 |
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 |
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 | - |
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