Search icon

PASCO AIDS SUPPORT COMMUNITY ORGANIZATION, INC.

Company Details

Entity Name: PASCO AIDS SUPPORT COMMUNITY ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Jun 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N32813
FEI/EIN Number 59-2962044
Address: 8600 GALEN WILSON BLVD., PORT RICHEY, FL 34668
Mail Address: 7423 Pulsar Street, New Port Richey, FL 34652-1431
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Meinzinger, Phillip S Agent 7423 PULSAR STREET, NEW PORT RICHEY, FL 34652

President

Name Role Address
Meinzinger, Phillip S President 7423 Pulsar Street, NEW PORT RICHEY, FL 34652

Vice President

Name Role Address
Weidman, Charles Vice President 12742 Nassua Drive, NEW PORT RICHEY, FL 34654

Treasurer

Name Role Address
Fielding, Phillip Treasurer 7982 Knox Loop, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
Dennis, John Secretary 9250 Ogalala Street, New Port Richey, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-03-17 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Meinzinger, Phillip S No data
CHANGE OF MAILING ADDRESS 2020-03-17 8600 GALEN WILSON BLVD., PORT RICHEY, FL 34668 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 7423 PULSAR STREET, NEW PORT RICHEY, FL 34652 No data
REINSTATEMENT 2011-02-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-12 8600 GALEN WILSON BLVD., PORT RICHEY, FL 34668 No data
CANCEL ADM DISS/REV 2003-10-24 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State