Search icon

PASCO AIDS SUPPORT COMMUNITY ORGANIZATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State