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 |
Name | Role | Address |
---|---|---|
Janette Pomeroy C | Agent | 3929 Stratfield Drive, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Janette Pomeroy C | President | 3929 Stratfield Drive, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Peirson Robert | Vice President | 1600 North Old Coachman Road, Clearwater, FL, 33765 |
Name | Role | Address |
---|---|---|
Kelleher Kathleen | Secretary | P.O BOX 0362, DUNEDIN, FL, 34697 |
Name | Role | Address |
---|---|---|
Kelleher Kathleen | Treasurer | P.O BOX 0362, DUNEDIN, FL, 34697 |
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 |
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 |
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