Search icon

THE WEST PASCO QUILTERS' GUILD, INC. - Florida Company Profile

Company Details

Entity Name: THE WEST PASCO QUILTERS' GUILD, 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: 31 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 1996 (28 years ago)
Document Number: N43663
FEI/EIN Number 593008035

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

Address: New Port Richey Recreation & Aquatic Cente, 6630 Van Buren Street, New Port Richey, FL, 34653, US
Mail Address: P.O. BOX 574, PORT RICHEY, FL, 34673, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Pam President 2131 Marquis Court, New Port Richey, FL, 34655
Lyon Dianne Vice President 13150 Newport Shores Drive, Hudson, FL, 34669
Gohring Julie Treasurer 864 Old Post Road, Port Richey, FL, 34668
Utecht Pat Secretary 8630 Corinthian Way, New Port Richey, FL, 34654
Gohring Julie Agent 8645 Old Post Rd, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 Gohring, Julie -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 8645 Old Post Rd, Port Richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 New Port Richey Recreation & Aquatic Center, 6630 Van Buren Street, New Port Richey, FL 34653 -
REINSTATEMENT 1996-11-12 - -
CHANGE OF MAILING ADDRESS 1996-11-12 New Port Richey Recreation & Aquatic Center, 6630 Van Buren Street, New Port Richey, FL 34653 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

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: 01 Apr 2025

Sources: Florida Department of State