Entity Name: | N.P.R.S.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 18 Jan 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N01000000389 |
FEI/EIN Number |
311804715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5125 BONITO DR, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | PO BOX 178, NEW PORT RICHEY, FL, 34656-0178, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENDITTI FRANK L | President | PO BOX 2041, NEW PORT RICHEY, FL, 346562041 |
BART RONALD K | Secretary | 5125 BONITO DR, NEW PORT RICHEY, FL, 34652 |
BART RONALD K | Treasurer | 5125 BONITO DRIVE, NEW PORT RICHEY, FL, 34652 |
BIEBER DALE | Vice President | 7709 TIMBERWYCK COURT, NEW PORT RICHEY, FL, 34655 |
WILLIAMS STEVEN | Director | 670 OLD EAST LAKE ROAD, TARPON SPRINGS, FL, 34688 |
BART RONALD L | Director | 5125 BONITO DRIVE, NEW PORT RICHEY, FL, 34652 |
BART RONALD K | Agent | 5125 BONITO DR, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-14 | 5125 BONITO DR, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2011-03-14 | 5125 BONITO DR, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-15 | BART, RONALD K | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-15 | 5125 BONITO DR, NEW PORT RICHEY, FL 34652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State