Search icon

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF WEST PASCO COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SPIRITUAL ASSEMBLY OF THE BAHA'IS OF WEST PASCO COUNTY, FLORIDA, 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: 12 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2001 (24 years ago)
Document Number: 746196
FEI/EIN Number 592350509

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5735 Acropolis Ln, New Port Richey, FL, 34653, US
Mail Address: 5735 Acropolis Ln, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSHTAGH KIANOUSH Chairman 5641 Westshore Dr, New Port Richey, FL, 346523034
JENSEN JANICE Secretary 5735 Acropolis Ln, New Port Richey, FL, 346537110
QUINONES ANTONIO Vice President 5138 River Point Ct, New Port Richey, FL, 346535042
ROEDELL BENJAMIN O Treasurer 16751 Taylow Way, Odessa, FL, 335566058
Quinones Betty Officer 5138 River Point Ct, New Port Richey, FL, 346535042
King Daryll Officer 4203 Stratford Dr, New Port Richey, FL, 34652
JANICE JENSEN E Agent 5735 Acropolis Ln, New Port Richey, FL, 346537110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 JANICE, JENSEN E -
CHANGE OF MAILING ADDRESS 2020-05-21 5735 Acropolis Ln, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 5735 Acropolis Ln, New Port Richey, FL 34653-7110 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 5735 Acropolis Ln, New Port Richey, FL 34653 -
REINSTATEMENT 2001-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State