Entity Name: | PASCO ALLIANCE OF COMMUNITY ASSOCIATIONS, 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: | 02 Apr 2007 (18 years ago) |
Date of dissolution: | 16 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2020 (5 years ago) |
Document Number: | N07000003420 |
FEI/EIN Number |
562652280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 Land O' Lakes Boulevard, Land O' Lakes, FL, 34639, US |
Mail Address: | P.O. Box 7436, Wesley Chapel, FL, 33545, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lynn Gerald D | Vice President | 30407 Lettingwell Circle, Wesley Chapel, FL, 33543 |
White Steven | Vice President | 1584 Virginia Willow Drive, Wesley Chapel, FL, 33544 |
Domino David | Director | 37303 Beverly Avenue, Zephyrhills, FL, 34653 |
Krauer Fred | Director | 3012 Tanglewylde Drive, Land O' Lakes, FL, 34638 |
Mooney Wayne | Director | 33930 Americana Avenue, Dade City, FL, 33525 |
Copeland John D | President | 21504 Gray Tem Court, Lutz, FL, 33549 |
MEZER STEVEN H | Agent | 1511 N. WESTSHORE BLVD., SUITE 1000, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-17 | 1511 N. WESTSHORE BLVD., SUITE 1000, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-16 | MEZER, STEVEN H | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 5401 Land O' Lakes Boulevard, Land O' Lakes, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 5401 Land O' Lakes Boulevard, Land O' Lakes, FL 34639 | - |
AMENDMENT | 2008-06-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-16 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-19 |
Reg. Agent Change | 2015-08-17 |
ANNUAL REPORT | 2015-02-10 |
Reg. Agent Change | 2014-06-16 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State