Search icon

RATNASHRI SANGHA OF TAMPA BAY, INC.

Company Details

Entity Name: RATNASHRI SANGHA OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1997 (28 years ago)
Date of dissolution: 31 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2013 (12 years ago)
Document Number: N97000000641
FEI/EIN Number 31-1515268
Address: 7040 FERNLEAF CT, PORT RICHEY, FL 34668
Mail Address: 7040 FERNLEAF CT, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WEISSMAN, RICHARD L Agent 7040 FERNLEAF CT, PORT RICHEY, FL 34668

Director

Name Role Address
WEISSMAN, RICHARD L Director 7040 FERNLEAF CT, PORT RICHEY, FL 34668
TESTA, PAULA Director 12733 OAKWOOD DRIVE, HUDSON, FL 34669
DAVIS, PRESTON Director 7040 FERNLEAF CT, PORT RICHEY, FL 34668

President

Name Role Address
WEISSMAN, RICHARD L President 7040 FERNLEAF CT, PORT RICHEY, FL 34668

Treasurer

Name Role Address
TESTA, PAULA Treasurer 12733 OAKWOOD DRIVE, HUDSON, FL 34669

Vice President

Name Role Address
DAVIS, PRESTON Vice President 7040 FERNLEAF CT, PORT RICHEY, FL 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-08 7040 FERNLEAF CT, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-08 7040 FERNLEAF CT, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2005-08-08 7040 FERNLEAF CT, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2005-08-08 WEISSMAN, RICHARD L No data
NAME CHANGE AMENDMENT 2005-06-29 RATNASHRI SANGHA OF TAMPA BAY, INC. No data
REINSTATEMENT 2004-07-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1999-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Off/Dir Resignation 2013-06-20
Voluntary Dissolution 2013-05-31
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State