Entity Name: | GERMAN AMERICAN SOCIAL CLUB OF NEW PORT RICHEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Sep 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Sep 2024 (5 months ago) |
Document Number: | N97000005068 |
FEI/EIN Number | 593473726 |
Address: | 4620 Fort Shaw Drive, New Port Richey, FL, 34655, US |
Mail Address: | 4620 Fort Shaw Drive, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vehse Goetz | Agent | 4620 Fort Shaw Drive, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Vehse Goetz | President | 4620 Fort Shaw Drive, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Bremer Linda L | Vice President | 2707 Westchester Drive North, Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
Vehse Lisa | Treasurer | 4620 Fort Shaw Drive, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Vehse Lisa | Rese | 4620 Fort Shaw Drive, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Thiebes Raquel | Secretary | 4731 Sanctuary Drive, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Gagnon Heidi | Member | 8228 Still Pond Court, Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-17 | 4620 Fort Shaw Drive, New Port Richey, FL 34655 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-17 | 4620 Fort Shaw Drive, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-17 | 4620 Fort Shaw Drive, New Port Richey, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-17 | Vehse, Goetz | No data |
REINSTATEMENT | 2024-09-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2009-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
REINSTATEMENT | 2024-09-17 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-21 |
ANNUAL REPORT | 2011-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State