Entity Name: | BAKER HOUSE RESTORATION PROJECT, 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: | 15 Sep 1988 (37 years ago) |
Date of dissolution: | 05 Jul 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jul 2007 (18 years ago) |
Document Number: | N28367 |
FEI/EIN Number |
592895675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5744 MOOG ROAD, HOLIDAY, FL, 34690 |
Mail Address: | P.O. BOX 116, ELFERS, FL, 34680 |
ZIP code: | 34690 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER GORDON | President | 5822 VAN BUREN ST, NEW PORT RICHEY, FL, 34653 |
BAKER GORDON | Director | 5822 VAN BUREN ST, NEW PORT RICHEY, FL, 34653 |
LOECHELT JOYCE | Vice President | 5145 ROSEWOOD DR, NEW PORT RICHEY, FL, 34653 |
LOECHELT JOYCE | Director | 5145 ROSEWOOD DR, NEW PORT RICHEY, FL, 34653 |
WILLIAMS MARTHA H | Treasurer | 7025 COGNAC DR. #4, NEW PORT RICHEY, FL, 346532040 |
WILLIAMS MARTHA H | Director | 7025 COGNAC DR. #4, NEW PORT RICHEY, FL, 346532040 |
WILLIAMS MARTHA H | Agent | 7025 COGNAC DR, NEW PORT RICHEY, FL, 34653 |
CLAYTON, MAXINE | Secretary | P.O. BOX 5631 N/A, HUDSON, FL |
CLAYTON, MAXINE | Director | P.O. BOX 5631 N/A, HUDSON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-01-20 | WILLIAMS, MARTHA H | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-20 | 7025 COGNAC DR, #4, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-21 | 5744 MOOG ROAD, HOLIDAY, FL 34690 | - |
CHANGE OF MAILING ADDRESS | 1994-04-21 | 5744 MOOG ROAD, HOLIDAY, FL 34690 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2007-07-05 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State