Search icon

RIVIERA UNITED CHURCH OF CHRIST, INC.

Company Details

Entity Name: RIVIERA UNITED CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jul 1965 (60 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2003 (22 years ago)
Document Number: 709376
FEI/EIN Number 59-1979167
Address: 451 RIVIERA DRIVE NE, PALM BAY, FL 32905
Mail Address: 451 RIVIERA DRIVE NE, PALM BAY, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Hufford, Kathleen A Agent 451 RIVIERA DRIVE NE, PALM BAY, FL 32905

Moderator

Name Role Address
Pierce, Jay Moderator 4040 CareywoodDr., Melbourne, FL 32934

Clerk

Name Role Address
Schier, Adrienne Clerk 4130 Alamanda Key Dr., Melbourne, FL 32901

Treasurer

Name Role Address
Hufford, Kathleen Treasurer 4955 Dixie Hwy. NE, Unit 405 PALM BAY, FL 32905

Financial Secretary

Name Role Address
Carey, Margie Financial Secretary 531 Morning Cove Circle SE, Palm Bay, FL 32909

Resources Committee Chair

Name Role Address
Colton, Alex Resources Committee Chair 1254 Mariposa Dr. NE, Palm Bay, FL 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-09 Hufford, Kathleen A No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 451 RIVIERA DRIVE NE, PALM BAY, FL 32905 No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-25 451 RIVIERA DRIVE NE, PALM BAY, FL 32905 No data
CHANGE OF MAILING ADDRESS 2014-06-25 451 RIVIERA DRIVE NE, PALM BAY, FL 32905 No data
AMENDMENT AND NAME CHANGE 2003-02-25 RIVIERA UNITED CHURCH OF CHRIST, INC. No data
AMENDMENT 1991-04-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-07-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State