Entity Name: | NEW PORT RICHEY CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2006 (19 years ago) |
Document Number: | N04000004863 |
FEI/EIN Number | 593505727 |
Address: | 5817- SR-54, NEW PORT RICHEY, FL, 34652 |
Mail Address: | Steven Tomassetti, 5817 State Rd 54, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rendine Mike | Agent | 5817 STATE RD 54, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
Tomassetti Steven D | Treasurer | 5817 State Rd 54, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Boreland Daniel | Director | 5817 STATE RD 54, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-10 | Rendine, Mike | No data |
CHANGE OF MAILING ADDRESS | 2017-01-03 | 5817- SR-54, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-31 | 5817 STATE RD 54, NEW PORT RICHEY, FL 34652 | No data |
REINSTATEMENT | 2006-01-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State