Search icon

PASCO ALLIANCE OF COMMUNITY ASSOCIATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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