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 |
Name | Role | Address |
---|---|---|
Meinzinger, Phillip S | Agent | 7423 PULSAR STREET, NEW PORT RICHEY, FL 34652 |
Name | Role | Address |
---|---|---|
Meinzinger, Phillip S | President | 7423 Pulsar Street, NEW PORT RICHEY, FL 34652 |
Name | Role | Address |
---|---|---|
Weidman, Charles | Vice President | 12742 Nassua Drive, NEW PORT RICHEY, FL 34654 |
Name | Role | Address |
---|---|---|
Fielding, Phillip | Treasurer | 7982 Knox Loop, NEW PORT RICHEY, FL 34655 |
Name | Role | Address |
---|---|---|
Dennis, John | Secretary | 9250 Ogalala Street, New Port Richey, FL 34654 |
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 |
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