Entity Name: | FIRST PRESBYTERIAN CHURCH OF PORT RICHEY, 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: | 23 Jul 1968 (57 years ago) |
Date of dissolution: | 01 Mar 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Mar 2019 (6 years ago) |
Document Number: | 714987 |
FEI/EIN Number |
591638754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7540 RIDGE RD, PORT RICHEY, FL, 34668 |
Mail Address: | 7540 RIDGE RD, PORT RICHEY, FL, 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bierly Robert | Vice President | 2230 Pleasant Hill Lane, Holiday, FL, 34691 |
Linnen Roslyn | Treasurer | 3820 Sailmaker Lane, Holiday, FL, 34691 |
Kovar Julie | President | 8721 Bel Mere Drive, Hudson, FL, 34667 |
Webster Ken | Treasurer | 7530 Cypress Knoll Drive, New Port Richey, FL, 34653 |
Love Allan | Trustee | 7233-B Lake Magnolia Drive, New Port Richey, FL, 34653 |
Webster Beverly | Secretary | 7530 Cypress Knoll Drive, New Port Richey, FL, 34653 |
WEBSTER KEN | Agent | 7530 CYPRESS KNOLL DRIVE, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-03-01 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N12689. MERGER NUMBER 900000191129 |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-08 | 7530 CYPRESS KNOLL DRIVE, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | WEBSTER, KEN | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-06 | 7540 RIDGE RD, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 1990-04-06 | 7540 RIDGE RD, PORT RICHEY, FL 34668 | - |
NAME CHANGE AMENDMENT | 1988-03-18 | FIRST PRESBYTERIAN CHURCH OF PORT RICHEY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State