Entity Name: | PASCO AIDS SUPPORT COMMUNITY ORGANIZATION, 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: | 14 Jun 1989 (36 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N32813 |
FEI/EIN Number |
592962044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8600 GALEN WILSON BLVD., PORT RICHEY, FL, 34668, US |
Mail Address: | 7423 Pulsar Street, New Port Richey, FL, 34652-1431, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meinzinger Phillip S | President | 7423 Pulsar Street, NEW PORT RICHEY, FL, 34652 |
Weidman Charles | Vice President | 12742 Nassua Drive, NEW PORT RICHEY, FL, 34654 |
Fielding Phillip | Treasurer | 7982 Knox Loop, NEW PORT RICHEY, FL, 34655 |
Dennis John | Secretary | 9250 Ogalala Street, New Port Richey, FL, 34654 |
Meinzinger Phillip S | Agent | 7423 PULSAR STREET, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Meinzinger, Phillip S | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 8600 GALEN WILSON BLVD., PORT RICHEY, FL 34668 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-16 | 7423 PULSAR STREET, NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 2011-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-12 | 8600 GALEN WILSON BLVD., PORT RICHEY, FL 34668 | - |
CANCEL ADM DISS/REV | 2003-10-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-16 |
REINSTATEMENT | 2011-02-20 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State