Search icon

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

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5425327103 2020-04-13 0455 PPP 6605 KRYCUL AVE, RIVERVIEW, FL, 33578
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121899
Loan Approval Amount (current) 121899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 24
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 123253.43
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State