Search icon

RIVERSIDE CHRISTIAN FELLOWSHIP OF CITRUS COUNTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVERSIDE CHRISTIAN FELLOWSHIP OF CITRUS COUNTY, 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: 13 Mar 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 1995 (30 years ago)
Document Number: 746231
FEI/EIN Number 591894908

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

Address: 7771 N. CARL G. ROSE HWY., HERNANDO, FL, 34442
Mail Address: 7771 N. CARL G. ROSE HWY., HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL STEVE President 104 W Massachusetts St, Hernando, FL, 34442
DICKINSON DANIEL G Treasurer 6708 N Lecanto Hwy, Beverly Hills, FL, 34465
DICKINSON DANIEL G Director 6708 N Lecanto Hwy, Beverly Hills, FL, 34465
MESSER ED Vice President 5139 E. STOKES FERRY ROAD, HERNANDO, FL, 34442
MESSER ED Director 5139 E. STOKES FERRY ROAD, HERNANDO, FL, 34442
HATFIELD JIM D Secretary 331 W Massachusetts St, Hernando, FL, 34442
HATFIELD JIM D Director 331 W Massachusetts St, Hernando, FL, 34442
MESSER ED Agent 5151 E. STOKES FERRY ROAD, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 5151 E. STOKES FERRY ROAD, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2004-10-01 MESSER, ED -
NAME CHANGE AMENDMENT 1995-04-28 RIVERSIDE CHRISTIAN FELLOWSHIP OF CITRUS COUNTY, INC. -
AMENDMENT 1994-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 1986-06-04 7771 N. CARL G. ROSE HWY., HERNANDO, FL 34442 -
REINSTATEMENT 1986-06-04 - -
CHANGE OF MAILING ADDRESS 1986-06-04 7771 N. CARL G. ROSE HWY., HERNANDO, FL 34442 -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State