Entity Name: | NOAH'S ARK, P.B.P., 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: | 05 Jun 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Feb 2019 (6 years ago) |
Document Number: | N00000003817 |
FEI/EIN Number |
593673237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9660 FERN STREET, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 9660 Fern Street,, New Port Richey, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOISMIER EVELYN L | Director | 9660 FERN ST, NEW PORT RICHEY, FL, 34654 |
NOBIL MICHELE | Secretary | 1705 EL TRINIDAD, CLEARWATER, FL, 33579 |
NOBIL MICHELE | Director | 1705 EL TRINIDAD, CLEARWATER, FL, 33579 |
GRANT BRIAN | Treasurer | 11210 PINE FOREST DRIVE, NEW PORT RICHEY, FL, 34654 |
GRANT BRIAN | Director | 11210 PINE FOREST DRIVE, NEW PORT RICHEY, FL, 34654 |
BOISMIER SIOBHAN | Vice President | 9660 FERN STREET, NEW PORT RICHEY, FL, 34654 |
BOISMIER SIOBHAN | Director | 9660 FERN STREET, NEW PORT RICHEY, FL, 34654 |
BOISMIER EVELYN L | Agent | 9660 FERN STREET, NEW PORT RICHEY, FL, 34654 |
BOISMIER EVELYN L | President | 9660 FERN ST, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-02 | 9660 FERN STREET, NEW PORT RICHEY, FL 34654 | - |
AMENDMENT | 2019-02-20 | - | - |
REINSTATEMENT | 2019-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 9660 FERN STREET, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-08 | BOISMIER, EVELYN LOUISE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2000-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-31 |
Amendment | 2019-02-20 |
REINSTATEMENT | 2019-01-08 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State