Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JUNIOR SERVICE LEAGUE OF GREATER NEW PORT RICHEY, INC.

Filing Information
724354 23-7289817 09/15/1972 FL ACTIVE AMENDMENT 02/04/2015 NONE
Principal Address
3506 Nixon Rd
Holiday, FL 34691-3273

Changed: 03/09/2022
Mailing Address
P.O. BOX 412
NEW PORT RICHEY, FL 34656

Changed: 04/01/2011
Registered Agent Name & Address Disparti-Jones , Julia
3506 Nixon Rd
Holiday, FL 34691-3273

Name Changed: 03/09/2022

Address Changed: 03/09/2022
Officer/Director Detail Name & Address

Title Treasurer

Disparti-Jones , Julia
P.O. BOX 412
NEW PORT RICHEY, FL 34656

Title 1VP

Wichmanowski, Jamie
P.O. BOX 412
NEW PORT RICHEY, FL 34656

Title Corresponding Secretary

Wichmanowski, Debbie
P.O. BOX 412
NEW PORT RICHEY, FL 34656

Title President

DeCubellis, Deanna
P.O. BOX 412
NEW PORT RICHEY, FL 34656

Title 2VP

White, Sue
P.O. BOX 412
NEW PORT RICHEY, FL 34656

Title PAST PRESIDENT

DeCubellis, Deanna
P.O. BOX 412
NEW PORT RICHEY, FL 34656

Title Secretary, recording

Middleton, Jill
PO Box 412
New Port Richey, FL 34656

Title Marketing & Social media officer

Tinti, Lorey
P.O. Box 412
New Port Richey, FL 34656

Title Membership & Provisional Officer

Gerrity, Mary
P.O. Box 412
New Port Richey, FL 34656

Title Sustainer representative

Navage , Sue
P.O.Box 412
New Port Richey, FL 34656

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 01/30/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/21/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
03/11/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- Amendment View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
08/23/2013 -- Amendment View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
05/10/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- CORAPREIWP View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/25/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format