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 |
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 |
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 | - | - |
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