Search icon

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF WEST PASCO COUNTY, FLORIDA, INC.

Company Details

Entity Name: SPIRITUAL ASSEMBLY OF THE BAHA'IS OF WEST PASCO COUNTY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2350509
Address: 5735 Acropolis Ln, New Port Richey, FL 34653
Mail Address: 5735 Acropolis Ln, New Port Richey, FL 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
JANICE, JENSEN E Agent 5735 Acropolis Ln, New Port Richey, FL 34653-7110

Chairman

Name Role Address
MOSHTAGH, KIANOUSH Chairman 5641 Westshore Dr, New Port Richey, FL 34652-3034
QUINONES, ANTONIO Chairman 5138 River Point Ct, New Port Richey, FL 34653-5042

Secretary

Name Role Address
JENSEN, JANICE Secretary 5735 Acropolis Ln, New Port Richey, FL 34653-7110

Vice President

Name Role Address
QUINONES, ANTONIO Vice President 5138 River Point Ct, New Port Richey, FL 34653-5042

Treasurer

Name Role Address
ROEDELL, BENJAMIN O Treasurer 16751 Taylow Way, Odessa, FL 33556-6058

Officer

Name Role Address
Quinones, Betty Officer 5138 River Point Ct, New Port Richey, FL 34653-5042
King, Daryll Officer 4203 Stratford Dr, New Port Richey, FL 34652
Whitaker, Venilda Officer 2237 Pleasant Hill Dr, Holiday, FL 34691
Gillbanks, J Terry Officer 17508 Sandgate Ct, Land O Lakes, FL 34538
Adams, Jeremiah Officer 7826 Tropicana Dr, Port Richey, FL 34668-2946

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 JANICE, JENSEN E No data
CHANGE OF MAILING ADDRESS 2020-05-21 5735 Acropolis Ln, New Port Richey, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 5735 Acropolis Ln, New Port Richey, FL 34653-7110 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 5735 Acropolis Ln, New Port Richey, FL 34653 No data
REINSTATEMENT 2001-08-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1995-06-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

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: 05 Feb 2025

Sources: Florida Department of State