Entity Name: | PASCO SAFETY TOWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Sep 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 1995 (29 years ago) |
Document Number: | N45395 |
FEI/EIN Number | 59-3132153 |
Address: | 15325 ALRIC POTTBERG ROAD, SPRING HILL, FL 34610 |
Mail Address: | 14851 S.R. 52, Unit 107 - Box 426, Hudson, FL 34669 |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WETHERINGTON, JUSTIN | Agent | 7432 Little Rd, New Port Richey, FL 34654 |
Name | Role | Address |
---|---|---|
WETHERINGTON, JUSTIN | President | 7432 Little Rd, New Port Richey, FL 34654 |
Name | Role | Address |
---|---|---|
Cooley, Jennifer | Secretary | 8410 Sycamore Dr, New Port Richey, FL 34654 |
Name | Role | Address |
---|---|---|
Cooley, Jennifer | Director | 8410 Sycamore Dr, New Port Richey, FL 34654 |
Conover, Kurt | Director | Regional Medical Center Bayonet Point, 14000 Fivay Road Hudson, FL 34667 |
Name | Role | Address |
---|---|---|
Conover, Kurt | Vice President | Regional Medical Center Bayonet Point, 14000 Fivay Road Hudson, FL 34667 |
Name | Role | Address |
---|---|---|
Farrell, Tina | Treasurer | 6835 Commerce Ave, Port Richey, FL 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 7432 Little Rd, New Port Richey, FL 34654 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | WETHERINGTON, JUSTIN | No data |
CHANGE OF MAILING ADDRESS | 2016-02-16 | 15325 ALRIC POTTBERG ROAD, SPRING HILL, FL 34610 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-22 | 15325 ALRIC POTTBERG ROAD, SPRING HILL, FL 34610 | No data |
REINSTATEMENT | 1995-09-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
AMENDMENT | 1992-11-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State