Search icon

SHALIMAR HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SHALIMAR HOMEOWNERS ASSOCIATION OF PASCO COUNTY, 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: 25 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: N96000001753
FEI/EIN Number 593213990

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6529 Stone Road, PORT RICHEY, FL, 34668, US
Mail Address: PO BOX 1682, PORT RICHEY, FL, 34673, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillippe Gypsy President 9020 Kileen Ave., PORT RICHEY, FL, 34668
Rasey Thomas C Treasurer 9008 Shawn Ave, PORT RICHEY, FL, 34668
Wakefield Sandra Secretary 9012 Shawn Ave, PORT RICHEY, FL, 34688
Laquidara Melissa Director 9120 Daniel Ave, Port Richey, FL, 34668
Wagner Laurie Director 9124 Daniel Ave, Port Richey, FL, 34668
Rasey Thomas C Agent 9008 Shawn Ave, Port Richey, FL, 34668
Godown Richard Vice President 9113 Rawlins, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-21 Rasey, Thomas C -
CHANGE OF MAILING ADDRESS 2024-01-21 6529 Stone Road, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 9008 Shawn Ave, Port Richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 6529 Stone Road, PORT RICHEY, FL 34668 -
REINSTATEMENT 2017-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2024-01-07
AMENDED ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State