Search icon

PASCO SHERIFF'S CHARITIES, INC. - Florida Company Profile

Company Details

Entity Name: PASCO SHERIFF'S CHARITIES, 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: 23 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: N04000004383
FEI/EIN Number 201395653

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

Address: 8661 CITIZENS DRIVE, NEW PORT RICHEY, FL, 34654, US
Mail Address: P O BOX 1743, Port Richey, FL, 34673, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Colon Gisela Treasurer 8661 CITIZENS DRIVE, NEW PORT RICHEY, FL, 34654
Edmonson Terrance Director 8661 CITIZENS DRIVE, NEW PORT RICHEY, FL, 34654
Nocco Chris Director P O BOX 1743, PORT RICHEY, FL, 34673
Kaller Nick Director 8661 CITIZENS DRIVE, New Port Richey, FL, 34654
SCHAER SKIP Director 8661 CITIZENS DRIVE, NEW PORT RICHEY, FL, 34654
DANIELS CHASE President 8661 CITIZENS DRIVE, NEW PORT RICHEY, FL, 34654
Daniels Chase Agent 8661 CITIZENS DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 8661 CITIZENS DRIVE, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 8661 CITIZENS DRIVE, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2023-01-24 Daniels, Chase -
REINSTATEMENT 2018-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-10 8661 CITIZENS DRIVE, NEW PORT RICHEY, FL 34654 -
AMENDMENT 2005-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-12-11
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State