Search icon

PASCO FINE ARTS COUNCIL, INC.

Company Details

Entity Name: PASCO FINE ARTS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2020 (4 years ago)
Document Number: N97000004032
FEI/EIN Number 59-1890812
Address: 4145 Fairford Drive, New Port Richey, FL 34655
Mail Address: P.O. Box 323, Elfers, FL 34680
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Monge, Andrea Agent 6545 Adams Street, New Port Richey, FL 34652

Director

Name Role Address
LANGFORD, ROBERT Director 5603 WYOMING AVE, NEW PORT RICHEY, FL 34652
Franks, Janet Director 16165 Jones Loop, Dade City, FL 33523
Fernandez, Marielle Director 10429 Red Carpet Court, Riverview, FL 33578
Tatman, Lianna Director 7448 Washington St, New Port Richey, FL 34652
Jackson-Curry, Faith Director 6522 Sandshore Lane, New Port Richey, FL 34652
Harris, Annie Director 5906 Seaside Drive, New Port Richey, FL 34652
Monge, Andrea B Director 6545 Adams Street, New Port Richey, FL 34652
Bottiglieri, Lena Director 3537 Landale Drive, Holiday, FL 34691

Chairman

Name Role Address
LANGFORD, ROBERT Chairman 5603 WYOMING AVE, NEW PORT RICHEY, FL 34652

Vice Chairman

Name Role Address
Franks, Janet Vice Chairman 16165 Jones Loop, Dade City, FL 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110718 WEST COAST POLYMER GUILD EXPIRED 2011-11-14 2016-12-31 No data 5744 MOOG RD, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Monge, Andrea No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 6545 Adams Street, New Port Richey, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 4145 Fairford Drive, New Port Richey, FL 34655 No data
AMENDMENT 2020-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-08-20 4145 Fairford Drive, New Port Richey, FL 34655 No data
AMENDMENT 1998-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-10-24
Amendment 2020-09-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State