Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PASCO KIDS FIRST, INC.

Filing Information
N38016 59-3010809 05/07/1990 FL ACTIVE REINSTATEMENT 03/09/2023
Principal Address
7344 LITTLE ROAD
NEW PORT RICHEY, FL 34654

Changed: 03/02/2011
Mailing Address
7344 LITTLE ROAD
NEW PORT RICHEY, FL 34654

Changed: 03/02/2011
Registered Agent Name & Address HAMMOND, KEITH
8624 Government Drive
Suite 101
New PORT RICHEY, FL 34654

Name Changed: 03/09/2023

Address Changed: 03/02/2017
Officer/Director Detail Name & Address

Title President, CEO

Trepper, Mike
7344 LITTLE ROAD
NEW PORT RICHEY, FL 34654

Title Director

Seltzer, Eric
7432 LITTLE ROAD
NEW PORT RICHEY, FL 34654

Title Director

Fenton, Roz
13632 Old Florida Circle
Hudson, FL 34669

Title Past Chairman

Friedlander, Paul
4934 Orange Grove Way
Palm Harbor, FL 34684

Title Chairman

Bene, Patrick
6204 Spoonbill Drive
New Port Richey, FL 34654

Title Secretary

Pearson, Cathy
8600 Galen Wilson Boulevard
New Port Richey, FL 34668

Title Director of Finance

Clarke, Nicole
7344 LITTLE ROAD
NEW PORT RICHEY, FL 34654

Title VC

Lyons, Andy
4103 Little Road
New Port RIchey, FL 34655

Title Director

Carideo, Nick
7344 LITTLE ROAD
NEW PORT RICHEY, FL 34654

Title Treasurer

Hakim, Jacques
8136 Leo Kidd Avenue
Port Richey, FL 34688

Title Director

Shook, Tonia
7825 Campus Drive
New Port Richey, FL 34653

Title Director

Kristine , Garrison
7344 LITTLE ROAD
NEW PORT RICHEY, FL 34654

Title Director

Pramon, Bastian
7344 LITTLE ROAD
NEW PORT RICHEY, FL 34654

Title Director

Tim, Diesel
7344 LITTLE ROAD
NEW PORT RICHEY, FL 34654

Title Director

Jenine , Martin-Literski
7344 LITTLE ROAD
NEW PORT RICHEY, FL 34654

Annual Reports
Report YearFiled Date
2022 03/09/2023
2023 03/09/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- REINSTATEMENT View image in PDF format
06/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
09/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- Name Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
09/12/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
09/12/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format