Entity Name: | PASCO FINE ARTS COUNCIL, 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: | 14 Jul 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Sep 2020 (5 years ago) |
Document Number: | N97000004032 |
FEI/EIN Number |
591890812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4145 Fairford Drive, New Port Richey, FL, 34655, US |
Mail Address: | P.O. Box 323, Elfers, FL, 34680, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGFORD ROBERT | Director | 5603 WYOMING AVE, NEW PORT RICHEY, FL, 34652 |
LANGFORD ROBERT | Chairman | 5603 WYOMING AVE, NEW PORT RICHEY, FL, 34652 |
Franks Janet | Director | 16165 Jones Loop, Dade City, FL, 33523 |
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 | Agent | 6545 Adams Street, New Port Richey, FL, 34652 |
Fernandez Marielle | Director | 10429 Red Carpet Court, Riverview, FL, 33578 |
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 | - | 5744 MOOG RD, HOLIDAY, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Monge, Andrea | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 6545 Adams Street, New Port Richey, FL 34652 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-08 | 4145 Fairford Drive, New Port Richey, FL 34655 | - |
AMENDMENT | 2020-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-08-20 | 4145 Fairford Drive, New Port Richey, FL 34655 | - |
AMENDMENT | 1998-10-15 | - | - |
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 Apr 2025
Sources: Florida Department of State