Entity Name: | NEW PORT RICHEY MAIN STREET, 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: | 26 Mar 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2022 (3 years ago) |
Document Number: | N14029 |
FEI/EIN Number |
592684075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5415 Main Street, New Port Richey, FL, 34652, US |
Mail Address: | PO Box 515, New Port Richey, FL, 34656-0515, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bene Patrick | President | 5415 Main Street, New Port Richey, FL, 346522502 |
Labbancz William A | Vice President | 5415 Main Street, New Port Richey, FL, 346522502 |
Bruce Mills | Treasurer | 5415 Main Street, New Port Richey, FL, 346522502 |
Misemer Elizabeth | Secretary | 5415 MAIN STREET, NEW PORT RICHEY, FL, 346522634 |
Gordon Tina | Prog | 5415 Main Street, New Port Richey, FL, 34652 |
Bene Patrick | Agent | 5415 Main Street, New Port Richey, FL, 346522502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-05 | Bene, Patrick | - |
AMENDMENT | 2022-08-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-06 | 5415 Main Street, New Port Richey, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 5415 Main Street, New Port Richey, FL 34652-2502 | - |
NAME CHANGE AMENDMENT | 2020-06-24 | NEW PORT RICHEY MAIN STREET, INC. | - |
CHANGE OF MAILING ADDRESS | 2020-02-20 | 5415 Main Street, New Port Richey, FL 34652 | - |
CANCEL ADM DISS/REV | 2003-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2001-05-23 | GREATER NEW PORT RICHEY MAIN STREET, INC. | - |
AMENDMENT | 1988-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-06-05 |
Amendment | 2022-08-12 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-01 |
Name Change | 2020-06-24 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9139288609 | 2021-03-25 | 0455 | PPS | 5443 Main St N/A, New Port Richey, FL, 34652-2502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State