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 |
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 |
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 | - | - |
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