Search icon

RIVER OF LIFE CHRISTIAN CENTER, RIVERVIEW, FL, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVER OF LIFE CHRISTIAN CENTER, RIVERVIEW, FL, INC
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: 20 May 1977 (48 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2006 (19 years ago)
Document Number: 739133
FEI/EIN Number 591828610

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6605 KRYCUL AVENUE, RIVERVIEW, FL, 33578, US
Mail Address: P. O. BOX 1039, RIVERVIEW, FL, 33568
ZIP code: 33578
City: Riverview
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONAKER JOHNNY L Past 1001 Hunt Cliff Dr., RIVERVIEW, FL, 33569
Morgan Jason Officer 11756 Summer Springs Dr, Riverview, FL, 33579
Ashman David Officer 13313 Graham Yarden, Riverview, FL, 33579
Johnson Eric Officer 12925 Carlington Lane, Riverview, FL, 33579
HONAKER JOHNNY L Agent 10001 Hunt Cliff Dr., RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022110 REACH CITY CHURCH ACTIVE 2020-02-19 2025-12-31 - PO BOX 1039, RIVERVIEW, FL, 33568
G19000079577 REACH CITY WORSHIP ACTIVE 2019-07-25 2029-12-31 - PO BOX 1039, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-24 6605 KRYCUL AVENUE, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 10001 Hunt Cliff Dr., RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2006-10-24 HONAKER, JOHNNY L -
AMENDMENT AND NAME CHANGE 2006-09-13 RIVER OF LIFE CHRISTIAN CENTER, RIVERVIEW, FL, INC -
NAME CHANGE AMENDMENT 2002-04-08 FIRST ASSEMBLY OF GOD, RIVERVIEW, FL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121899.00
Total Face Value Of Loan:
121899.00
Date:
2019-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-251800.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$121,899
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,899
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$123,253.43
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $121,899

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State