Search icon

CITIZENS ASSOCIATION OF PORT RICHEY, INC.

Company Details

Entity Name: CITIZENS ASSOCIATION OF PORT RICHEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1980 (45 years ago)
Date of dissolution: 14 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2003 (22 years ago)
Document Number: 752825
FEI/EIN Number 59-2092079
Address: 5147 BAY BLVD, PORT RICHEY, FL 34668
Mail Address: 5147 BAY BLVD, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FAULKNER, WIKKIAM CJR. Agent 5147 BAY BLVD, PORT RICHEY, FL 34668

Secretary

Name Role Address
RAIMOND, PATRICIA Secretary 5238 MILLER BAYOU DR., PORT RICHEY, FL 34668

Director

Name Role Address
PARISI, JUDY Director 5819 QUEENER AVE., PORT RICHEY, FL 34668
COVAR, ROSE Director 7723 CHAPEL AVE., PORT RICHEY, FL 34668
TRUE, DONNA Director 8612 GREEN ST, PORT RICHEY, FL 34668
FAULKNER, VALERIE Director 5147 BAY BLVD, PORT RICHEY, FL

Treasurer

Name Role Address
ROBERTSON, MARY A Treasurer 7735 CHAPEL AVE, PORT RICHEY, FL 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 5147 BAY BLVD, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 5147 BAY BLVD, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2001-04-23 5147 BAY BLVD, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2001-04-23 FAULKNER, WIKKIAM CJR. No data
AMENDMENT 1998-06-01 No data No data
REINSTATEMENT 1989-12-22 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
Voluntary Dissolution 2003-03-14
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-20
Amendment 1998-06-01
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State