Entity Name: | REFORMED COMMUNITY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Aug 1962 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2007 (18 years ago) |
Document Number: | 704423 |
FEI/EIN Number |
592120485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 BANYAN DRIVE, VENICE, FL, 34293 |
Mail Address: | 580 Caledonia Pl, Sanford, FL, 34771, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hook Lisa | Treasurer | 51283 Capitol Drive, Van Buren Twp, MI, 48111 |
Rogers Thomas L | Secretary | 580 Caledonia Pl, Sanford, FL, 34771 |
Farrand Chad | President | 14200 Avalon Road, Winter Garden, FL, 34787 |
Rogers Thomas L | Agent | 14200 Avalon Road, Winter Gardern, FL, 34787 |
Nyeholt William | Vice President | 6716 Waterview Drive SW, Grandville, MI, 49418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-04 | Rogers, Thomas Lionel | - |
CHANGE OF MAILING ADDRESS | 2024-10-04 | 1600 BANYAN DRIVE, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | 14200 Avalon Road, #327, Winter Gardern, FL 34787 | - |
REINSTATEMENT | 2007-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2004-03-09 | REFORMED COMMUNITY CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-29 | 1600 BANYAN DRIVE, VENICE, FL 34293 | - |
REINSTATEMENT | 1985-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-04 |
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State