Search icon

PASCO FINE ARTS COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 5744 MOOG RD, HOLIDAY, FL, 34690

Events

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 - -

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 Apr 2025

Sources: Florida Department of State