Entity Name: | PASCO GUARDIANSHIP COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jun 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N97000003192 |
FEI/EIN Number |
593504967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7334 Jennifer Street, Port Richey, FL, 34668, US |
Mail Address: | PO BOX 5823, HUDSON, FL, 34674-5823, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGH Shevona A | Treasurer | 12365 Moss Lake Loop, New Port Richey, FL, 34655 |
SINGH Shevona A | Director | 12365 Moss Lake Loop, New Port Richey, FL, 34655 |
Singh SEROMONEY | Treasurer | 1042 Bellamare trail, Trinity, FL, 34655 |
SUSAN DIETRIECH | Vice President | P.O. BOX 446, NEW PORT RICHEY, FL, 34656 |
KAREN PATTERSON | President | PO BOX 1866, HUDSON, FL, 346745823 |
Dietrich Susan | Agent | 7334 Jennifer Street, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-23 | 7334 Jennifer Street, Port Richey, FL 34668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-23 | 7334 Jennifer Street, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-23 | Dietrich, Susan | - |
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-21 | 7334 Jennifer Street, Port Richey, FL 34668 | - |
AMENDMENT AND NAME CHANGE | 2002-06-25 | PASCO GUARDIANSHIP COUNCIL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-05-23 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-10-07 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State