Search icon

JOURNEY CHURCH NEW PORT RICHEY, INC. - Florida Company Profile

Company Details

Entity Name: JOURNEY CHURCH NEW PORT RICHEY, 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 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N11000007041
FEI/EIN Number 46-5693845

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

Mail Address: 6345 Grand Blvd, New Port Richey, FL, 34652, US
Address: 6345 Grand Blvd, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sawyer Mark Past 10520 Oak Dr, Hudson, FL, 34669
Wright Shanna L Treasurer 6936 Echo Lake Dr, New Port Richey, FL, 34653
Cahill Donna Secretary 6325 Sarah Ln, New Port Richey, FL, 34653
Wright Shanna L Agent 6936 Echo Lake Dr, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068145 BE AVAILABLE REACH NATIONS EXPIRED 2012-07-09 2017-12-31 - 10352 WEATHERLY ROAD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 6345 Grand Blvd, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2020-05-19 6345 Grand Blvd, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2020-05-19 Wright, Shanna Lyn -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 6936 Echo Lake Dr, New Port Richey, FL 34653 -
NAME CHANGE AMENDMENT 2014-05-05 JOURNEY CHURCH NEW PORT RICHEY, INC. -

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-29
Name Change 2014-05-05
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State