Search icon

NEW WORLD CELTS, INC.

Company Details

Entity Name: NEW WORLD CELTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Dec 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2006 (18 years ago)
Document Number: N01000008611
FEI/EIN Number 030373334
Address: 3929 Stratfield Drive, New Port Richey, FL, 34652, US
Mail Address: P.O BOX 0362, DUNEDIN, FL, 34697, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Janette Pomeroy C Agent 3929 Stratfield Drive, New Port Richey, FL, 34652

President

Name Role Address
Janette Pomeroy C President 3929 Stratfield Drive, New Port Richey, FL, 34652

Vice President

Name Role Address
Peirson Robert Vice President 1600 North Old Coachman Road, Clearwater, FL, 33765

Secretary

Name Role Address
Kelleher Kathleen Secretary P.O BOX 0362, DUNEDIN, FL, 34697

Treasurer

Name Role Address
Kelleher Kathleen Treasurer P.O BOX 0362, DUNEDIN, FL, 34697

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08315900099 NEW WORLD CELTS DUNEDIN CHAPTER EXPIRED 2008-11-08 2013-12-31 No data PO BOX 0362, DUNEDIN, FL, 34697--036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 3929 Stratfield Drive, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2024-01-10 Janette, Pomeroy C No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 3929 Stratfield Drive, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2023-01-19 3929 Stratfield Drive, New Port Richey, FL 34652 No data
AMENDMENT 2006-11-20 No data No data
REINSTATEMENT 2004-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State