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 |
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 |
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. | - |
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