Search icon

FELLOWSHIP BAPTIST CHURCH OF NEW PORT RICHEY, FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FELLOWSHIP BAPTIST CHURCH OF NEW PORT RICHEY, FLORIDA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 1962 (62 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: 704787
FEI/EIN Number 592403844

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5940 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5940 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Outlaw Jennifer Secretary 11718 Colony Lakes Boulevard, NEW PORT RICHEY, FL, 34654
Tobeck Loretta Treasurer 1134 Starfish Lane, Tarpon Springs, FL, 34689
Peak Rick Deac 7819 Raintree Drive, New Port Richey, FL, 34653
Tobeck Loretta Director 1134 Starfish Lane, Tarpon Springs, FL, 34689
Tobeck Loretta Agent 1134 Starfish Lane, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065615 FELLOWSHIP BAPTIST ACADEMY EXPIRED 2019-06-07 2024-12-31 - 5940 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 1134 Starfish Lane, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2022-02-16 Tobeck, Loretta -
REINSTATEMENT 2019-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-07-23 - -
REINSTATEMENT 2012-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-07-18
AMENDED ANNUAL REPORT 2019-07-24
REINSTATEMENT 2019-01-15
REINSTATEMENT 2017-07-07
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State