Entity Name: | WEST PASCO ART GUILD, 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: | 22 Mar 1965 (60 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Jul 2019 (6 years ago) |
Document Number: | 708687 |
FEI/EIN Number |
591771562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6206 JEFFERSON ST, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 6206 JEFFERSON ST, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESCOTT MARILYN | President | 11135 Egeria Dr, Odessa, FL, 33556 |
Varrichio Pamela | Vice President | 2911 Ponce Court, Holiday, FL, 34691 |
MARISA SUZANNE M | Treasurer | 4148 Star Island, Holiday, FL, 34691 |
HANLEY HELEN B | Secretary | 7513 Turkey Roost Row, Hudson, FL, 34667 |
HEADRICK LOUANNE | Director | 13721 Lanier Court, Hudson, FL, 34667 |
Clarke Kathleen | Director | 3704 Cedarwood Dr, Holiday, FL, 34691 |
HANLEY HELEN B | Agent | 7513 TURKEY ROOST ROW, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2019-07-11 | WEST PASCO ART GUILD, INC | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | HANLEY, HELEN B | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 7513 TURKEY ROOST ROW, HUDSON, FL 34667 | - |
REINSTATEMENT | 2018-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-11 | 6206 JEFFERSON ST, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 1990-04-11 | 6206 JEFFERSON ST, NEW PORT RICHEY, FL 34652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-07 |
Amendment and Name Change | 2019-07-11 |
ANNUAL REPORT | 2019-01-10 |
REINSTATEMENT | 2018-05-01 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State