Entity Name: | RIVERSIDE BAPTIST CHURCH OF INDIALANTIC, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Mar 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2014 (11 years ago) |
Document Number: | 712509 |
FEI/EIN Number |
591283786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3333 N RIVERSIDE DRIVE, INDIALANTIC, FL, 32903 |
Mail Address: | 3333 N RIVERSIDE DRIVE, INDIALANTIC, FL, 32903 |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN HOWARD ADR. | President | 3405 WILDERNESS LANE, MELBOURNE, FL, 32935 |
DEAN MARY L | Secretary | 3405 WILDERNESS LANE, MELBOURNE, FL, 32935 |
CASE RICKY GDR. | Treasurer | 720 CHELSEA AVE, PALM BAY, FL, 32905 |
DEAN HOWARD ADR. | Agent | 3405 WILDERNESS LANE, MELBOURNE, FL, 32935 |
FALLON EDWARD JII | Vice President | 5921 HERONS LANDING DRIVE, VIERA, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-01-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-22 | 3333 N RIVERSIDE DRIVE, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | DEAN, HOWARD A, DR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-31 | 3405 WILDERNESS LANE, MELBOURNE, FL 32935 | - |
NAME CHANGE AMENDMENT | 1988-03-31 | RIVERSIDE BAPTIST CHURCH OF INDIALANTIC, INCORPORATED | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-02-28 | 3333 N RIVERSIDE DRIVE, INDIALANTIC, FL 32903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State