Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PASCO FINE ARTS COUNCIL, INC.

Filing Information
N97000004032 59-1890812 07/14/1997 FL ACTIVE AMENDMENT 09/23/2020 NONE
Principal Address
4145 Fairford Drive
New Port Richey, FL 34655

Changed: 06/08/2021
Mailing Address
P.O. Box 323
Elfers, FL 34680

Changed: 08/20/2015
Registered Agent Name & Address Monge, Andrea
6545 Adams Street
New Port Richey, FL 34652

Name Changed: 02/09/2024

Address Changed: 02/09/2024
Officer/Director Detail Name & Address

Title D, Chairman

LANGFORD, ROBERT
5603 WYOMING AVE
NEW PORT RICHEY, FL 34652

Title Director, VC

Franks, Janet
16165 Jones Loop
Dade City, FL 33523

Title Director

Fernandez, Marielle
10429 Red Carpet Court
Riverview, FL 33578

Title Director

Tatman, Lianna
7448 Washington St
New Port Richey, FL 34652

Title Director

Jackson-Curry, Faith
6522 Sandshore Lane
New Port Richey, FL 34652

Title Director

Harris, Annie
5906 Seaside Drive
New Port Richey, FL 34652

Title Director

Monge, Andrea B
6545 Adams Street
New Port Richey, FL 34652

Title Director

Bottiglieri, Lena
3537 Landale Drive
Holiday, FL 34691

Annual Reports
Report YearFiled Date
2023 02/18/2023
2023 07/18/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
07/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
06/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
10/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
09/23/2020 -- Amendment View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/14/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
08/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
11/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/14/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
01/15/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
10/15/1998 -- Amendment View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format