Entity Name: | THE FIRST EVANGELICAL LUTHERAN CHURCH OF NEW PORT RICHEY, FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Non-Profit, Registration |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jun 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | C10002 |
FEI/EIN Number |
263360190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8812 OLD COUNTRY ROAD 54, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 8812 OLD COUNTRY ROAD 54, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEMOLI BOB | President | 7851 TENBY LANE, NEW PORT RICHEY, FL, 34655 |
DWYER JAMES | Director | 10802 ALICO PASS, NEW PORT RICHEY, FL, 34655 |
BEETEN KARIN | Director | 10432 GOOSEBERRY COURT, NEW PORT RICHEY, FL, 34655 |
NORDSIEK GERALD | Agent | 8812 OLD COUNTRY ROAD 54, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-06 | 8812 OLD COUNTRY ROAD 54, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2010-07-06 | 8812 OLD COUNTRY ROAD 54, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-06 | NORDSIEK, GERALD | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-06 | 8812 OLD COUNTRY ROAD 54, NEW PORT RICHEY, FL 34653 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
EVENT CONVERTED TO NOTES | 1992-06-12 | - | - |
Name | Date |
---|---|
Reinstatement | 2010-07-06 |
ANNUAL REPORT | 2004-05-04 |
REINSTATEMENT | 2003-12-30 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-03-24 |
ANNUAL REPORT | 1999-01-28 |
ANNUAL REPORT | 1998-01-22 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State