Search icon

TRUSTEES OF RIVERVIEW METHODIST CHURCH, INC.

Company Details

Entity Name: TRUSTEES OF RIVERVIEW METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Sep 1960 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1988 (36 years ago)
Document Number: 701408
FEI/EIN Number 59-6018006
Address: 8002 US HWY 301 S, RIVERVIEW, FL 33578
Mail Address: 8002 US HWY 301 S, RIVERVIEW, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Floyd, Gary Thomas Agent 8002 US HWY 301 S, RIVERVIEW, FL 33578

Trustee

Name Role Address
FLOYD, GARY Trustee 8002 US HWY 301 S, RIVERVIEW, FL 33578
BURT, DAVID A, Jr. Trustee 8002 US HWY 301 S, RIVERVIEW, FL 33578
Findlay, Jack Melville Trustee 8002 US HWY 301 S, RIVERVIEW, FL 33578
Crichton, Janilyn M Trustee 8002 US HWY 301 S, RIVERVIEW, FL 33578
Sinda, Patricia Trustee 8002 US HWY 301 S, RIVERVIEW, FL 33578
Leonard, Annabelle Trustee 8002 US HWY 301 S, RIVERVIEW, FL 33578

trustee

Name Role Address
Williams, Diana trustee 8002 US 301 S, Riverview, FL 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-02 Floyd, Gary Thomas No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 8002 US HWY 301 S, RIVERVIEW, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 8002 US HWY 301 S, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2008-04-14 8002 US HWY 301 S, RIVERVIEW, FL 33578 No data
REINSTATEMENT 1988-12-10 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-05-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State