Entity Name: | TOPPERS OF NEW PORT RICHEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2015 (10 years ago) |
Document Number: | P95000015371 |
FEI/EIN Number | 59-3297554 |
Address: | 6919 STATE RD 54, NEW PORT RICHEY, FL 34653 |
Mail Address: | 6919 STATE RD 54, NEW PORT RICHEY, FL 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERRITY-MOORE, HEIDI | Agent | 7910 Tanglewood Drive, New Port Richey, FL 34654 |
Name | Role | Address |
---|---|---|
Gerrity-Moore, Heidi | President | 7910 Tanglewood Drive, New Port Richey, FL 34654 |
Name | Role | Address |
---|---|---|
RENIGER, TERRY L | Vice President | 6919 S R 54, NEW PORT RICHEY, FL 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 7910 Tanglewood Drive, New Port Richey, FL 34654 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-06 | GERRITY-MOORE, HEIDI | No data |
REINSTATEMENT | 2015-04-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-06 | 6919 STATE RD 54, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 1996-04-06 | 6919 STATE RD 54, NEW PORT RICHEY, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-23 |
REINSTATEMENT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State