Search icon

PASCO COUNCIL OF CHAMBERS, INC.

Company Details

Entity Name: PASCO COUNCIL OF CHAMBERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N99000006507
FEI/EIN Number 593646110
Address: 2810 LAND O'LAKES BLVD, LAND O'LAKES, FL, 34639
Mail Address: 2810 LAND O'LAKES BLVD, LAND O'LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DUNKLEY KATHY C Agent 2810 LAND O'LAKES BLVD, LAND O'LAKES, FL, 34639

Director

Name Role Address
BECKWITH NITA Director 14112-8TH STREET, DADE CITY, FL, 33525
NICKELSON VONNIE Director 38550-5TH AVE, ZEPHYRHILLS, FL, 33525
DUNKLEY KATHY Director 2810 LAND O'LAKES BLVD, LAND O LAKES, FL, 34639
ALPINE JOE Director 5443 MAIN ST, NEW PORT RICHEY, FL, 34652
WEST DAVID Director 5450 BRUCE B DOWNS BLVD #408, WESLEY CHAPLE, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-15 DUNKLEY, KATHY CED No data
CHANGE OF MAILING ADDRESS 2008-07-23 2810 LAND O'LAKES BLVD, LAND O'LAKES, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-23 2810 LAND O'LAKES BLVD, LAND O'LAKES, FL 34639 No data
REINSTATEMENT 2008-07-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-23 2810 LAND O'LAKES BLVD, LAND O'LAKES, FL 34639 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-07-23
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State