Search icon

GERMAN AMERICAN SOCIAL CLUB OF NEW PORT RICHEY, INC.

Company Details

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

Agent

Name Role Address
Vehse Goetz Agent 4620 Fort Shaw Drive, New Port Richey, FL, 34655

President

Name Role Address
Vehse Goetz President 4620 Fort Shaw Drive, New Port Richey, FL, 34655

Vice President

Name Role Address
Bremer Linda L Vice President 2707 Westchester Drive North, Clearwater, FL, 33761

Treasurer

Name Role Address
Vehse Lisa Treasurer 4620 Fort Shaw Drive, New Port Richey, FL, 34655

Rese

Name Role Address
Vehse Lisa Rese 4620 Fort Shaw Drive, New Port Richey, FL, 34655

Secretary

Name Role Address
Thiebes Raquel Secretary 4731 Sanctuary Drive, New Port Richey, FL, 34652

Member

Name Role Address
Gagnon Heidi Member 8228 Still Pond Court, Trinity, FL, 34655

Events

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

Documents

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