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 |
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 |
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 |
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 | - | - |
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