Search icon

BIBLE BAPTIST CHURCH OF NEW PORT RICHEY, INC.

Company Details

Entity Name: BIBLE BAPTIST CHURCH OF NEW PORT RICHEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Oct 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: 734077
FEI/EIN Number 59-1962986
Address: 6628 CECELIA DR., NEW PORT RICHEY, FL 34653-2535
Mail Address: 6628 CECELIA DR., NEW PORT RICHEY, FL 34653-2535
Place of Formation: FLORIDA

Agent

Name Role Address
Stidham, Matthew Agent 6628 Cecelia Drive, New Port Richey, FL 34653

Pastor

Name Role Address
Stidham, Matthew Pastor 6228 ARTHUR AVE, NEW PORT RICHEY, FL 34653-2535

Treasurer

Name Role Address
FRENCL, JOSEPH Treasurer 5171 TANGELO DRIVE, NEW PORT RICHEY, FL 34652

Director

Name Role Address
FRENCL, JOSEPH Director 5171 TANGELO DRIVE, NEW PORT RICHEY, FL 34652

TRD

Name Role Address
SCHWABE, ROY TRD 7612 Cypress Knoll Drive, NEW PORT RICHEY, FL 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 6628 Cecelia Drive, New Port Richey, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2013-02-21 Stidham, Matthew No data
REINSTATEMENT 2012-03-09 No data No data
CHANGE OF MAILING ADDRESS 2012-03-09 6628 CECELIA DR., NEW PORT RICHEY, FL 34653-2535 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 6628 CECELIA DR., NEW PORT RICHEY, FL 34653-2535 No data
PENDING REINSTATEMENT 2012-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State