Search icon

RIVER ROAD CHURCH OF CHRIST OF NEW PORT RICHEY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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