Search icon

FRIENDS OF THE HACIENDA & HISTORIC NEW PORT RICHEY, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF THE HACIENDA & HISTORIC 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: 11 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2022 (2 years ago)
Document Number: N14000002450
FEI/EIN Number 46-5631153

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

Address: 5822 INDIANA AVE, NEW PORT RICHEY, FL, 34652, US
Mail Address: POST OFFICE BOX 1557, NEW PORT RICHEY, FL, 34656-1557, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANN GARY R Vice President 6123 Lafayette Street, NEW PORT RICHEY, FL, 34652
Eichenberger Dave Director P O Box 1771, New Port Richey, FL, 34656
Black Julie Director P O Box 1771, New Port Richey, FL, 34656
Austin Cami Treasurer 8251 Brent Street #946, PORT RICHEY, FL, 34668
GREY CHUCK Director 5636 GRAND AVE, NEW PORT RICHEY, FL, 34652
SMITH GREG Agent 5822 INDIANA AVE, NEW PORT RICHEY, FL, 34652
O'Daniel Kristina R Director 3149 Chalen St, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-16 - -
REINSTATEMENT 2022-11-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-11 5822 INDIANA AVE, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-11 5822 INDIANA AVE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2022-11-11 SMITH, GREG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-05-05 5822 INDIANA AVE, NEW PORT RICHEY, FL 34652 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-05-05 FRIENDS OF THE HACIENDA & HISTORIC NEW PORT RICHEY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-09-20
Amendment 2023-02-16
Reg. Agent Change 2023-02-14
REINSTATEMENT 2022-11-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State