Entity Name: | PASCO COUNTY FALLEN LAW ENFORCEMENT MEMORIAL AND BENEFIT FOUNDATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jun 2014 (11 years ago) |
Document Number: | N14000005469 |
FEI/EIN Number | 47-1049418 |
Address: | 14338 Hammer Stone Lane, Hudson, FL, 34669, US |
Mail Address: | 14338 Hammer Stone Lane, Hudson, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE ROBERT | Agent | 14338 Hammer Stone Lane, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
HENNIGAN TIMOTHY | President | 1197 SAVANNAH OAKS DR, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
Stone Robert | Secretary | 14338 Hammer Stone Lane, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
STONE ROBERT | Treasurer | 14338 HAMMER STONE LANE, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
Gray Jeffrey M | Director | 7337 Night Heron Drive, Land O'Lakes, FL, 34637 |
LaPorte Craig A | Director | 11914 Oak Trail Way, Port Richey, FL, 34668 |
Marshall Timothy | Director | 4837 Gulfstream Place, Land O'Lakes, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 14338 Hammer Stone Lane, Hudson, FL 34669 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 14338 Hammer Stone Lane, Hudson, FL 34669 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | STONE, ROBERT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-25 | 14338 Hammer Stone Lane, Hudson, FL 34669 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State