Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WEST PASCO BOARD OF REALTORS, INC.

Filing Information
733094 59-3058251 06/17/1975 FL ACTIVE NAME CHANGE AMENDMENT 08/03/2001 NONE
Principal Address
5409 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Changed: 06/22/1992
Mailing Address
5409 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Changed: 06/22/1992
Registered Agent Name & Address MISEMER, KEN
5645 NEBRASKA AVE
NEW PORT RICHEY, FL 34652

Name Changed: 03/21/1985

Address Changed: 01/09/2006
Officer/Director Detail Name & Address

Title CEO

COPELAND, SAMMIE
5409 SUNSET RD
NEW PORT RICHEY, FL 34652

Title Past President

Lucco, Connie
5409 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Title Director

Barrett, Ashley
5409 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Title President Elect

Miller, Catherine
5409 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Title President

Labbancz, William
5409 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Title Director

Yingling, William
5409 Sunset Rd.
New Port Richey, FL

Title Secretary

Dumas, Mike
5409 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Title Director

Wallace, Jim
5409 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Title Treasurer

Schmidt, Jessica
5409 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Title Director

Shade, Patricia
5409 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Title Director

Wibirt, Tom
5409 SUNSET ROAD
NEW PORT RICHEY, FL 34652

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/23/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
08/03/2001 -- Name Change View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format