Entity Name: | THE WEST PASCO HISTORICAL SOCIETY, 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: | 23 May 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | 726482 |
FEI/EIN Number |
592012663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6431 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652 |
Mail Address: | P.O. Box 1904, NEW PORT RICHEY, FL, 34656, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Langford Robert | President | 5603 Wyoming Ave, New Port Richey, FL, 34652 |
KOUTSOS JUDITH | Director | 6431 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652 |
JAMES ANN | Treasurer | 6431 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652 |
MIERNIK ANTONIA | Director | 6431 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652 |
JAMES ANN M | Agent | 6431 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652 |
Conover Kurt | Director | 6431 Circle Blvd, New Port Richey, FL, 34652 |
Karay Beva | Director | 6431 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-28 | 6431 CIRCLE BLVD., NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | JAMES, ANN MARIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 6431 CIRCLE BLVD., NEW PORT RICHEY, FL 34652 | - |
AMENDMENT | 2011-06-20 | - | - |
REINSTATEMENT | 2007-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
AMENDED ANNUAL REPORT | 2023-10-16 |
ANNUAL REPORT | 2023-07-11 |
AMENDED ANNUAL REPORT | 2022-10-31 |
ANNUAL REPORT | 2022-05-08 |
AMENDED ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-06 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-02-28 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State