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 |
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 |
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 | - | - |
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