Search icon

THE WEST PASCO QUILTERS' GUILD, INC.

Company Details

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

Agent

Name Role Address
Gohring, Julie Agent 8645 Old Post Rd, Port Richey, FL 34668

President

Name Role Address
King, Pam President 2131 Marquis Court, New Port Richey, FL 34655

Vice President

Name Role Address
Lyon, Dianne Vice President 13150 Newport Shores Drive, Hudson, FL 34669

Treasurer

Name Role Address
Gohring, Julie Treasurer 864 Old Post Road, Port Richey, FL 34668

Secretary

Name Role Address
Utecht, Pat Secretary 8630 Corinthian Way, New Port Richey, FL 34654

Events

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

Documents

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