Search icon

A.F.I.R.E. OF PASCO COUNTY, INC.

Company Details

Entity Name: A.F.I.R.E. OF PASCO COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 1998 (27 years ago)
Document Number: N98000000084
FEI/EIN Number 593486867
Address: 7540 Ridge Rd., PORT RICHEY, FL, 34668, US
Mail Address: P.O. BOX 933, ELFERS, FL, 34680-0933, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285693747 2006-03-22 2022-10-14 PO BOX 933, ELFERS, FL, 346800933, US 7540 RIDGE RD, PORT RICHEY, FL, 346687028, US

Contacts

Phone +1 727-849-8982
Fax 7278171592
Phone +1 727-849-7898

Authorized person

Name DENISE HAYSTRAND
Role ADMINISTRATOR
Phone 7278498982

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes

Agent

Name Role Address
HAYSTRAND DENISE MDIRECTO Agent 5148 WORTH COURT, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
ALLEY JULIA Secretary 9531 PAVER COURT, NEW PORT RICHEY, FL, 34654

Chief Executive Officer

Name Role Address
HAYSTRAND DENISE M Chief Executive Officer 5148 WORTH COURT, NEW PORT RICHEY, FL, 34653

President

Name Role Address
RABIDEAU RICHARD President 8115 PAPERBARK LANE, PORT RICHEY, FL, 34668

Chief Operating Officer

Name Role Address
ALLEY DAVID Chief Operating Officer 5148 WORTH CT., NEW PORT RICHEY, FL, 34653

Othe

Name Role Address
RABIDEAU LORA Othe 8115 PAPERBARK LANE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-06 HAYSTRAND, DENISE M, DIRECTOR No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 5148 WORTH COURT, NEW PORT RICHEY, FL 34653 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 7540 Ridge Rd., PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2006-04-26 7540 Ridge Rd., PORT RICHEY, FL 34668 No data
AMENDMENT 1998-06-18 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-06
Off/Dir Resignation 2020-09-10
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State