Search icon

PORT RICHEY LIVING FAITH COMMUNITY CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: PORT RICHEY LIVING FAITH COMMUNITY CHURCH OF THE NAZARENE, 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: 31 Jan 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 2010 (15 years ago)
Document Number: 766771
FEI/EIN Number 591699970

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

Address: 11038 LITTLE RD, NEW PORT RICHEY, FL, 34654
Mail Address: 11038 LITTLE RD, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kemp David K Trustee 11015 Salt Tree Drive, Port Richey, FL, 34668
Wilson Kirk Trustee 9412 New York Ave, Hudson, FL, 34667
Shover Sheila Treasurer 10438 Purple Lane, Port Richey, FL, 34668
Rooker Silas Trustee 7021 Potomac Dr, Port Richey, FL, 34668
Parker Roberta Stew 9324 Ottawa St, Port Richey, FL, 34668
Hoyt Timothy Agent 8026 Saybrook Drive, Port Richey, FL, 34668
Caryn Sharp K Secretary 9322 Zamora Dr, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-22 Hoyt, Timothy -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 8026 Saybrook Drive, Port Richey, FL 34668 -
NAME CHANGE AMENDMENT 2010-05-19 PORT RICHEY LIVING FAITH COMMUNITY CHURCH OF THE NAZARENE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1988-04-05 11038 LITTLE RD, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 1988-04-05 11038 LITTLE RD, NEW PORT RICHEY, FL 34654 -
NAME CHANGE AMENDMENT 1987-06-12 PORT RICHEY TRINITY CHURCH OF THE NAZARENE INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State