Entity Name: | MESCO NEIGHBORS 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: | 19 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2022 (2 years ago) |
Document Number: | N99000001851 |
FEI/EIN Number |
593567311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18 Palm Forest Dr., LARGO, FL, 33770, US |
Mail Address: | 54 PINDO PALM EAST, LARGO, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Landrum John T | President | 148 Pindo Palm W, LARGO, FL, 33770 |
Konsavage Victor | Director | 614 Queen Palm, LARGO, FL, 33778 |
Konsavage Victor | Vice President | 614 Queen Palm, LARGO, FL, 33778 |
Dresch William | Treasurer | 18 E Palm Forest, LARGO, FL, 33770 |
Hannifan Daniel | Secretary | 478 Needle Palm, Largo, FL, 33778 |
Silva Edward | Officer | 54 Pindo Palm E, Largo, FL, 33770 |
Joseph Martin T | Director | 669 Sugar Palm, Largo, FL, 33770 |
Dresch William T | Agent | 18 Palm Forest Dr, Largo, FL, 337707440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 18 Palm Forest Dr., LARGO, FL 33770 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 18 Palm Forest Dr, Largo, FL 33770-7440 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Dresch, William Thomas | - |
REINSTATEMENT | 2022-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 18 Palm Forest Dr., LARGO, FL 33770 | - |
AMENDMENT AND NAME CHANGE | 2022-01-26 | MESCO NEIGHBORS INC. | - |
REINSTATEMENT | 2021-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-23 |
REINSTATEMENT | 2022-10-12 |
Amendment and Name Change | 2022-01-26 |
REINSTATEMENT | 2021-12-04 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-16 |
ANNUAL REPORT | 2012-01-14 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State