Search icon

PLANNED PETHOOD OF PASCO INC

Company Details

Entity Name: PLANNED PETHOOD OF PASCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2012 (13 years ago)
Document Number: N09000009630
FEI/EIN Number 271115007
Address: 37815 State Road 54, ZEPHYRHILLS, FL, 33542, US
Mail Address: 37815 State Road 54, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
EVERS CINDY L Agent 34132 SAINT JOE RD., DADE CITY, FL, 33525

President

Name Role Address
EVERS CINDY L President 34132 SAINT JOE RD., DADE CITY, FL, 33525

Vice President

Name Role Address
HUGHES CAROLYN Vice President 3025 FAWN RD., PANAMA CITY, FL, 32409

Treasurer

Name Role Address
HUGHES CAROLYN Treasurer 3025 FAWN RD., PANAMA CITY, FL, 32409

Secretary

Name Role Address
BURGESS BEVERLY Secretary 6255 SILVER OAKS DR, ZEPHYRHILLS, FL, 33542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021430 PLANNED PETHOOD CARES EXPIRED 2019-02-12 2024-12-31 No data 37815 SR 54, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 37815 State Road 54, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2015-01-28 37815 State Road 54, ZEPHYRHILLS, FL 33542 No data
AMENDMENT 2012-02-28 No data No data
AMENDMENT 2010-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State