Entity Name: | RIVER ROAD CHURCH OF CHRIST OF NEW PORT RICHEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 1985 (39 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Jan 2019 (6 years ago) |
Document Number: | N11505 |
FEI/EIN Number |
650208700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ROBERT O. SNEVE, 6767 RIVER ROAD, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | C/O ROBERT O SNEVE, 6767 RIVER ROAD, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTNEY ROGER | Director | 3241 TOWN AVENUE, NEW PORT RICHEY, FL, 34655 |
FORTNEY ROGER | President | 3241 TOWN AVENUE, NEW PORT RICHEY, FL, 34655 |
STEELE CHRIS E | Secretary | 9531 SHAMOKIN LANE, PORT RICHEY, FL, 346683990 |
SNEVE ROBERT | Director | 13005 SIRIUS LANE, HUDSON, FL, 34667 |
SNEVE ROBERT | Vice President | 13005 SIRIUS LANE, HUDSON, FL, 34667 |
STEELE CHRIS E | Agent | 6767 RIVER ROAD, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | C/O ROBERT O. SNEVE, 6767 RIVER ROAD, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | C/O ROBERT O. SNEVE, 6767 RIVER ROAD, NEW PORT RICHEY, FL 34652 | - |
AMENDED AND RESTATEDARTICLES | 2019-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-03 | STEELE, CHRIS E | - |
NAME CHANGE AMENDMENT | 1992-05-29 | RIVER ROAD CHURCH OF CHRIST OF NEW PORT RICHEY, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-10-09 | 6767 RIVER ROAD, NEW PORT RICHEY, FL 34652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-11 |
Amended and Restated Articles | 2019-01-14 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State