Entity Name: | PRESBYTERIAN HOMES OF PASCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jan 1994 (31 years ago) |
Date of dissolution: | 09 Jan 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2025 (2 months ago) |
Document Number: | N94000000615 |
FEI/EIN Number |
59-3369312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2245 North Bank Drive, Columbus, OH, 43220, US |
Mail Address: | 2245 North Bank Drive, Columbus, OH, 43220, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rule Matthew | President | 2245 North Bank Drive, Columbus, OH, 43220 |
Walter Robert | Vice President | 2245 North Bank Drive, Columbus, OH, 43220 |
Kolb Jill | Treasurer | 2245 North Bank Drive, Columbus, OH, 43220 |
Maloney Robert | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
Comfort Greg | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
Li Tingting | Director | 2245 North Bank Drive, Columbus, OH, 43220 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 2245 North Bank Drive, Columbus, OH 43220 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 2245 North Bank Drive, Columbus, OH 43220 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-20 | COGENCY GLOBAL INC. | - |
AMENDMENT | 2003-03-05 | - | - |
REINSTATEMENT | 2003-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1995-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-06-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State