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 |
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 |
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 |
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. | - |
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