Entity Name: | PASCO EXECUTIVE CENTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Feb 1986 (39 years ago) |
Document Number: | N13472 |
FEI/EIN Number | 59-2956054 |
Mail Address: | 706 S Lake Dr., Clearwater, FL 33756 |
Address: | 8430 Corporate Way, NEW PORT RICHEY, FL 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT, MITCHELL A | Agent | 706 S Lake Dr., Clearwater, FL 33756 |
Name | Role | Address |
---|---|---|
SCOTT, MITCHELL A | President | 706 S Lake Dr., Clearwater, FL 33756 |
Name | Role | Address |
---|---|---|
SCOTT, MITCHELL A | Secretary | 706 S Lake Dr., Clearwater, FL 33756 |
Name | Role | Address |
---|---|---|
SCOTT, MITCHELL A | Treasurer | 706 S Lake Dr., Clearwater, FL 33756 |
Name | Role | Address |
---|---|---|
SCOTT, MITCHELL A | Director | 706 S Lake Dr., Clearwater, FL 33756 |
SCOTT, DURENE | Director | 706 S Lake Dr., Clearwater, FL 33756 |
SCHINDLER, LISA | Director | 706 S Lake Dr., Clearwater, FL 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 8430 Corporate Way, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 8430 Corporate Way, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 706 S Lake Dr., Clearwater, FL 33756 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-12 | SCOTT, MITCHELL A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State