Search icon

COMMUNITY CONGREGATIONAL CHURCH OF NEW PORT RICHEY, FLORIDA, OF THE UNITED CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CONGREGATIONAL CHURCH OF NEW PORT RICHEY, FLORIDA, OF THE UNITED CHURCH OF CHRIST, 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: 30 Dec 1964 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: 708310
FEI/EIN Number 592269070

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6533 CIRCLE BLVD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 6533 CIRCLE BLVD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kenna Robin President 8647 Knob Hill Ct, New Port Richey, FL, 34653
Scott Curry Treasurer 6522 Sand Shore Ln, New Port Richey, FL, 34652
Hess Gloria Secretary 3114 Summervale Dr, Holiday, FL, 34691
Curry Scott Agent 6522 Sand Shore Ln, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-22 Curry, Scott -
REGISTERED AGENT ADDRESS CHANGED 2023-11-22 6522 Sand Shore Ln, New Port Richey, FL 34652 -
AMENDMENT 2022-06-07 - -
REINSTATEMENT 2019-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-09 6533 CIRCLE BLVD, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 1999-07-09 6533 CIRCLE BLVD, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 1996-09-09 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-11-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-18
Amendment 2022-06-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-02-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State