Entity Name: | RIDGEPOINT CHURCH, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Jul 1966 (59 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Dec 2005 (19 years ago) |
Document Number: | 711185 |
FEI/EIN Number | 59-1865485 |
Address: | 100 HATFIELD RD, WINTER HAVEN, FL 33880 |
Mail Address: | 100 HATFIELD RD, WINTER HAVEN, FL 33880 |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEFF, CHRISTOPHER M | Agent | 100 HATFIELD RD, WINTER HAVEN, FL 33880 |
Name | Role | Address |
---|---|---|
Gawlowicz, James J., Jr. | Lead Pastor | 216 College Grove Cir NE, Winter Haven, FL 33881 |
Name | Role | Address |
---|---|---|
Neff, Christopher M. | Executive Pastor | 4215 Thomas Wood Ln, Winter Haven, FL 33880 |
Name | Role | Address |
---|---|---|
Smith, Jamison | Elder | 890 N Buena Vista Dr, Lake Alfred, FL 33850 |
MATHEWS, MICHAEL | Elder | 1327 Mirror Ter NW, Winter Haven, FL 33881 |
HILL -JOHN- INC | Elder | No data |
Name | Role | Address |
---|---|---|
Smith, Jamison | Treasurer | 890 N Buena Vista Dr, Lake Alfred, FL 33850 |
Name | Role | Address |
---|---|---|
MATHEWS, MICHAEL | President | 1327 Mirror Ter NW, Winter Haven, FL 33881 |
Name | Role | Address |
---|---|---|
King, Hank | Trustee | 4811 Clover Rd, Auburndale, FL 33823 |
Butler, Dennis | Trustee | 620 Berkley Point Dr, Auburndale, FL 33823 |
Lyons, Amanda | Trustee | 231 Travelers Creek Dr, Auburndale, FL 33823 |
Lombardi, Gary | Trustee | P.O. Box 1865, Auburndale, FL 33823 |
Whatley, Cindy | Trustee | 177 Alexander Estates Dr, Auburndale, FL 33823 |
Prevatte, Caleb | Trustee | 1214 35th St NW, Winter Haven, FL 33881 |
Schrock, Austin | Trustee | 3015 Pinedale Ave, Lakeland, FL 33803 |
Name | Role | Address |
---|---|---|
Lombardi, Gary | Vice President | P.O. Box 1865, Auburndale, FL 33823 |
Name | Role | Address |
---|---|---|
Lyons, Amanda | Secretary | 231 Travelers Creek Dr, Auburndale, FL 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-11 | NEFF, CHRISTOPHER M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-06 | 100 HATFIELD RD, WINTER HAVEN, FL 33880 | No data |
NAME CHANGE AMENDMENT | 2005-12-27 | RIDGEPOINT CHURCH, INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-05-22 | 100 HATFIELD RD, WINTER HAVEN, FL 33880 | No data |
CHANGE OF MAILING ADDRESS | 1991-05-22 | 100 HATFIELD RD, WINTER HAVEN, FL 33880 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State