Entity Name: | KREWE OF CHASCO, 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: | 22 Nov 1999 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Nov 2021 (3 years ago) |
Document Number: | N99000006965 |
FEI/EIN Number |
593621084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6712 Adams St, NEW PORT RICHEY, FL, 34652-1904, US |
Mail Address: | PO BOX 686, NEW PORT RICHEY, FL, 34656, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREITAS SCOTT | President | 10524 MERLIN DR, NEW PORT RICHEY, FL, 34652 |
Smith Diane L | Treasurer | 6712 Adams St, NEW PORT RICHEY, FL, 346521904 |
Tonja Maple | Vice President | 5035 Malus Drive, New Port Richey, FL, 34652 |
Barnes Jeanne | Secretary | 5515 Tennessee Avenue, New Port Richey, FL, 34652 |
TORRENCE ALFRED W | Agent | 6445 RIDGE RD, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 6712 Adams St, NEW PORT RICHEY, FL 34652-1904 | - |
REINSTATEMENT | 2018-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | TORRENCE, ALFRED WJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 6712 Adams St, NEW PORT RICHEY, FL 34652-1904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-07-15 |
Amendment | 2021-11-08 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-12 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-10-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State