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 |
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 |
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 | - | - |
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