Search icon

FIRST UNITED METHODIST CHURCH OF NEW PORT RICHEY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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