Search icon

PAVILION OFFICE CENTER, INC.

Company Details

Entity Name: PAVILION OFFICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 1994 (30 years ago)
Document Number: P94000087254
FEI/EIN Number 65-0541924
Address: 12807 Charter Oak Way, Hudson, FL 34667
Mail Address: 12807 Charter Oak Way, Hudson, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GILLESPIE, SHARON R. Agent 12807 Charter Oak Way, Hudson, FL 34667

President

Name Role Address
GILLESPIE, SHARON R. President 12807 Charter Oak Way, Hudson, FL 34667

Vice President

Name Role Address
GILLESPIE, SHARON R. Vice President 12807 Charter Oak Way, Hudson, FL 34667
GILLESPIE, CIRI L Vice President PO Box 2322, Brattleboro, VT 05303
GILLESPIE-WILSON, CARA L Vice President P.O. BOX 535, BANGALL, NY 12506

Secretary

Name Role Address
GILLESPIE, SHARON R. Secretary 12807 Charter Oak Way, Hudson, FL 34667

Treasurer

Name Role Address
GILLESPIE, SHARON R. Treasurer 12807 Charter Oak Way, Hudson, FL 34667

Director

Name Role Address
GILLESPIE, CIRI L Director PO Box 2322, Brattleboro, VT 05303
GILLESPIE-WILSON, CARA L Director P.O. BOX 535, BANGALL, NY 12506

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 GILLESPIE, SHARON R. No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 12807 Charter Oak Way, Hudson, FL 34667 No data
CHANGE OF MAILING ADDRESS 2022-03-06 12807 Charter Oak Way, Hudson, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 12807 Charter Oak Way, Hudson, FL 34667 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State