Search icon

NATIONAL CHURCH RESIDENCES OF NEW PORT RICHEY, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL CHURCH RESIDENCES OF NEW PORT RICHEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 1999 (25 years ago)
Date of dissolution: 26 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: N99000007449
FEI/EIN Number 311688344

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220
Mail Address: 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barney Virginia Director 2335 NORTH BANK DR., COLUMBUS, OH, 43220
Bodkin Steve President 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220
Fratianne Julia Treasurer 2335 N BANK DR, COLUMBUS, OH, 43220
Borders Eric Director 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220
Hahn Tanya Vice President 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220
Kasberg Joseph Director 2335 NORTH BANK DRIVE, COLUMBUS, OH, 43220
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-05-16 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 2335 NORTH BANK DRIVE, COLUMBUS, OH 43220 -
REINSTATEMENT 2001-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 2000-02-07 NATIONAL CHURCH RESIDENCES OF NEW PORT RICHEY, INC. -

Documents

Name Date
Voluntary Dissolution 2017-12-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
Reg. Agent Change 2013-05-16
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State