Search icon

THE WEST PASCO HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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
Prace David Mr. Director 6431 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652
MONZON TOMAS Vice President 7135 AURORA DR, NEW PORT RICHEY, FL, 34653
JAMES ANN M Agent 6431 CIRCLE BLVD., NEW PORT RICHEY, FL, 34652

Events

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 - -

Documents

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2012663 Corporation Unconditional Exemption PO BOX 1904, NEW PRT RCHY, FL, 34656-1904 1996-03
In Care of Name % ROBERT H LANGFORD
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-05
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name THE WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1904, New Port Richey, FL, 34656, US
Principal Officer's Name Robert Langford
Principal Officer's Address 5603 Wyoming Ave, New Port Richey, FL, 34652, US
Website URL westpascomuseum.org
Organization Name THE WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1904, NEW PRT RCHY, FL, 346561904, US
Principal Officer's Name ROBERT H LANGFORD
Principal Officer's Address PO BOX 1904, NEW PRT RCHY, FL, 346561904, US
Organization Name THE WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1904, New Port Richey, FL, 34656, US
Principal Officer's Name Ann James
Principal Officer's Address 5603 Wyoming Ave, New Port Richey, FL, 34652, US
Organization Name THE WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1904, New Port Richey, FL, 34656, US
Principal Officer's Name Ann James
Principal Officer's Address 5603 Wyoming Ave, New Port Richey, FL, 34652, US
Organization Name WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1904, NEW PORT RICHEY, FL, 34656, US
Principal Officer's Name Ann M James
Principal Officer's Address 5603 WYOMING AVE, NEW PORT RICHEY, FL, 34652, US
Website URL nprmuseum.org
Organization Name THE WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6431 CIRCLE BLVD, New Port Richey, FL, 34652, US
Principal Officer's Name ROBERT H LANGFORD
Principal Officer's Address 6431 CIRCLE BLVD, NEW PORT RICHEY, FL, 34652, US
Website URL WEST PASCO HISTORICAL SOCIETY
Organization Name THE WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6431 CIRCLE BLVD, NEW PORT RICHEY, FL, 34652, US
Principal Officer's Name ROBERT H LANGFORD
Principal Officer's Address 5603 WYOMING AVE, NEW PORT RICHEY, FL, 34652, US
Organization Name THE WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6431 Circle Blvd, New Port Richey, FL, 34652, US
Principal Officer's Name Lisa Carey
Principal Officer's Address 6431 Circle Blvd, New Port Richey, FL, 34652, US
Organization Name THE WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6431 Circle Blvd, New Port Richey, FL, 34652, US
Principal Officer's Name Robert Hubach
Principal Officer's Address 6431 Circle Blvd, New Port Richey, FL, 34652, US
Website URL westpascohistoricalsociety.org
Organization Name THE WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6431 Circle Boulevard, New Port Richey, FL, 34652, US
Principal Officer's Name Bob Hubach President WPHS
Principal Officer's Address 6431 Circle Boulevard, New Port Richey, FL, 34652, US
Website URL http://westpascohistoricalsociety.org
Organization Name THE WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6431 Circle Blvd, New Port Richey, FL, 34652, US
Principal Officer's Name Bob Hubach
Principal Officer's Address 6431 Circle Blvd, New Port Richey, FL, 34652, US
Website URL http://www.WestPascoHistoricalSociety.org
Organization Name THE WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6431 Circle Blvd, New Port Richey, FL, 34652, US
Principal Officer's Name Bob Hubach
Principal Officer's Address 6431 Circle Blvd, New Port Richey, FL, 34652, US
Website URL http://www.westpascohistoricalsociety.org
Organization Name THE WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6431 Circle Blvd, New Port Richey, FL, 34652, US
Principal Officer's Name Terry Kline
Principal Officer's Address 6431 Circle Blvd, New Port Richey, FL, 34652, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name WEST PASCO HISTORICAL SOCIETY INC
EIN 59-2012663
Tax Period 202005
Filing Type P
Return Type 990
File View File
Organization Name WEST PASCO HISTORICAL SOCIETY INNC
EIN 59-2012663
Tax Period 201905
Filing Type P
Return Type 990EZ
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State