Entity Name: | PROFESSIONAL SERVICE NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 1999 (25 years ago) |
Document Number: | N33333 |
FEI/EIN Number | 59-2992411 |
Address: | 5623 Hereford Dr, New Port Richey, FL 34655 |
Mail Address: | P. O. BOX 733, ELFERS, FL 34680-0733 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smolski, Tara | Agent | 5623 Hereford Dr, New Port Richey, FL 34655 |
Name | Role | Address |
---|---|---|
Smolski, Tara | President | 5623 Hereford Dr, New Port Richey, FL 34655 |
Name | Role | Address |
---|---|---|
Ratliff, Joyce | Secretary | 7335 burns point circle, New Port Richey, FL 34652 |
Name | Role | Address |
---|---|---|
Williams, Steve | Treasurer | P. O. BOX 733, ELFERS, FL 34680-0733 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 5623 Hereford Dr, New Port Richey, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Smolski, Tara | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 5623 Hereford Dr, New Port Richey, FL 34655 | No data |
REINSTATEMENT | 1999-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 1995-07-19 | 5623 Hereford Dr, New Port Richey, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State