Entity Name: | THE WEST PASCO QUILTERS' GUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 31 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 1996 (28 years ago) |
Document Number: | N43663 |
FEI/EIN Number | 59-3008035 |
Address: | New Port Richey Recreation & Aquatic Center, 6630 Van Buren Street, New Port Richey, FL 34653 |
Mail Address: | P.O. BOX 574, PORT RICHEY, FL 34673 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gohring, Julie | Agent | 8645 Old Post Rd, Port Richey, FL 34668 |
Name | Role | Address |
---|---|---|
King, Pam | President | 2131 Marquis Court, New Port Richey, FL 34655 |
Name | Role | Address |
---|---|---|
Lyon, Dianne | Vice President | 13150 Newport Shores Drive, Hudson, FL 34669 |
Name | Role | Address |
---|---|---|
Gohring, Julie | Treasurer | 864 Old Post Road, Port Richey, FL 34668 |
Name | Role | Address |
---|---|---|
Utecht, Pat | Secretary | 8630 Corinthian Way, New Port Richey, FL 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-28 | Gohring, Julie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 8645 Old Post Rd, Port Richey, FL 34668 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | New Port Richey Recreation & Aquatic Center, 6630 Van Buren Street, New Port Richey, FL 34653 | No data |
REINSTATEMENT | 1996-11-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 1996-11-12 | New Port Richey Recreation & Aquatic Center, 6630 Van Buren Street, New Port Richey, FL 34653 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State