Entity Name: | FIRST UNITED METHODIST CHURCH OF NEW PORT RICHEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Apr 1963 (62 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2006 (19 years ago) |
Document Number: | 705487 |
FEI/EIN Number |
591004598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 INDIANA AVE, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5901 INDIANA AVE, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis Jean Ann | Trustee | 5901 INDIANA AVE, NEW PORT RICHEY, FL, 34652 |
Vaughn Richard | Chairman | 5901 INDIANA AVE, NEW PORT RICHEY, FL, 34652 |
Yarnell Robert | Trustee | 5901 INDIANA AVE, NEW PORT RICHEY, FL, 34652 |
Thomas Dan | Trustee | 5901 INDIANA AVE, NEW PORT RICHEY, FL, 34652 |
Smith Greg G | Trustee | 5901 INDIANA AVE, NEW PORT RICHEY, FL, 34652 |
Vaughn Cheryl | Agent | 5901 Indiana Ave, NEW PORT RICHEY, FL, 34653 |
Davis Richard G | Trustee | 5901 INDIANA AVE, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Vaughn, Cheryl | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 5901 Indiana Ave, NEW PORT RICHEY, FL 34653 | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-07 | 5901 INDIANA AVE, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 1997-02-07 | 5901 INDIANA AVE, NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 1985-05-13 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
NAME CHANGE AMENDMENT | 1968-08-19 | FIRST UNITED METHODIST CHURCH OF NEW PORT RICHEY, INC. | - |
AMENDMENT | 1963-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State