Entity Name: | FIRST BAPTIST CHURCH OF 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: | 15 Oct 1963 (62 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jun 1995 (30 years ago) |
Document Number: | 706289 |
FEI/EIN Number |
592887723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5708 RIVER GULF ROAD, PORT RICHEY, FL, 34668, US |
Mail Address: | 5708 RIVER GULF ROAD, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dickey Michelle | Secretary | 5708 RIVER GULF ROAD, PORT RICHEY, FL, 34668 |
Wilson Shirley | Treasurer | 5708 RIVER GULF ROAD, PORT RICHEY, FL, 34668 |
BENNETT GARY | trus | 5708 RIVER GULF ROAD, PORT RICHEY, FL, 34668 |
Douglas Joseph AREV | Agent | 5708 RIVER GULF ROAD, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-18 | Douglas, Joseph A, REV | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 5708 RIVER GULF ROAD, PORT RICHEY, FL 34668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 5708 RIVER GULF ROAD, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 5708 RIVER GULF ROAD, PORT RICHEY, FL 34668 | - |
NAME CHANGE AMENDMENT | 1995-06-06 | FIRST BAPTIST CHURCH OF PORT RICHEY, INC. | - |
NAME CHANGE AMENDMENT | 1977-01-20 | VICTORY BAPTIST CHURCH OF PORT RICHEY, INC. | - |
NAME CHANGE AMENDMENT | 1967-08-08 | FIRST BAPTIST CHURCH OF PORT RICHEY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State