Search icon

PORT RICHEY ORGAN SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: PORT RICHEY ORGAN SOCIETY, 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: 25 Mar 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N08346
FEI/EIN Number 592603062

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C\O ALLEN GROH, 6104 HIDDEN TRAIL COURT, NEW PORT RICHEY, FL, 34655
Mail Address: C\O ALLEN GROH, 6104 HIDDEN TRAIL COURT, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROH ALLEN President 6104 HIDDEN TRAIL COURT, NEW PORT RICHEY, FL, 34655
BAUMEGARTNER NANCY Vice President 16150 BROOKRIDGE BLVD, BROOKSVILLE, FL, 34613
DUNN JUNE Treasurer 2092 CULBREATH RD #36, BROOKSVILLE, FL, 34602
LACAGNINA HELEN Secretary 9950 HILLTOP DR, NEW PORT RICHEY, FL, 34654
KIENLE LOUISE Director 11928 CARISSA LN, NEW PORT RICHEY, FL, 34654
HERWECK WINNIE Director 8546 CAITLIN CT, HUDSON, FL, 34667
BAUMGARTNER NANCY Agent 16150 BROOKRIDGE BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-26 C\O ALLEN GROH, 6104 HIDDEN TRAIL COURT, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2008-02-26 C\O ALLEN GROH, 6104 HIDDEN TRAIL COURT, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2008-02-26 BAUMGARTNER, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 16150 BROOKRIDGE BLVD, BROOKSVILLE, FL 34613 -

Documents

Name Date
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State