Entity Name: | WEST PASCO CHAMBER OF COMMERCE, INC. |
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: | 30 Sep 1964 (61 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 707904 |
FEI/EIN Number |
590609498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5443 MAIN STREET, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5443 MAIN STREET, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINNARD CAROL | Treasurer | 5443 Main Street, New Port Richey, FL, 34652 |
PONTLITZ DEREK | Past | 5443 Main Street, New Port Richey, FL, 34652 |
George Jeremy | 2nd | 5443 Main Street, New Port Richey, FL, 34652 |
Rogers Julie | 3rd | 5443 Main Street, New Port Richey, FL, 34652 |
Bennett Becky | Secretary | 5443 Main Street, New Port Richey, FL, 34652 |
ARMSTRONG GREG | Chairman | 5443 Main Street, NEW PORT RICHEY, FL, 34652 |
McClain Tim | Agent | 5443 MAIN ST., NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | McClain, Tim | - |
CHANGE OF MAILING ADDRESS | 2012-01-12 | 5443 MAIN STREET, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-14 | 5443 MAIN STREET, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-14 | 5443 MAIN ST., NEW PORT RICHEY, FL 34652 | - |
NAME CHANGE AMENDMENT | 1980-07-22 | WEST PASCO CHAMBER OF COMMERCE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State