Entity Name: | THE TREASURED WORD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N06000009689 |
FEI/EIN Number | 205412233 |
Address: | 6927 MILLSTONE DR., NEW PORT RICHEY, FL, 34655 |
Mail Address: | 6927 MILLSTONE DR., NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISKEY MARY | Agent | 6927 MILLSTONE DR., NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
DISKEY MARY | Director | 6927 MILLSTONE DR., NEW PORT RICHEY, FL, 34655 |
MURPHY MURIEL | Director | 2887 POST ROCK DRIVE, TARPON SPRINGS, FL, 34688 |
DISKEY KELLEY | Director | 6318 SUNHIGH DRIVE, NEW PORT RICHEY, FL, 346554122 |
BRADSHAW LAURA | Director | 4737 BERWYN ST., PALM HARBOR, FL, 34685 |
Name | Role | Address |
---|---|---|
DISKEY MARY | President | 6927 MILLSTONE DR., NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
DISKEY KELLEY | Secretary | 6318 SUNHIGH DRIVE, NEW PORT RICHEY, FL, 346554122 |
Name | Role | Address |
---|---|---|
BRADSHAW LAURA | Treasurer | 4737 BERWYN ST., PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2020-06-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | DISKEY, MARY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-11 | 6927 MILLSTONE DR., NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-11 | 6927 MILLSTONE DR., NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-11 | 6927 MILLSTONE DR., NEW PORT RICHEY, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-06-14 |
REINSTATEMENT | 2020-06-15 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State