Entity Name: | RIVERVIEW CHURCH OF CHRIST HOLDING COMPANY, 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: | 19 Sep 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2016 (9 years ago) |
Document Number: | 754249 |
FEI/EIN Number |
99-1009772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2053 SOUTEL DR., JACKSONVILLE, FL, 32208 |
Mail Address: | P.O 62217, JACKSONVILLE, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANTIN ALRIC | President | 2053 SOUTEL DR., JACKSONVILLE, FL, 32208 |
PANTIN Alric Jr. | Trustee | 2053 SOUTEL DR., JACKSONVILLE, FL, 32208 |
PANTIN ALRIC | Agent | 3659 Capper Rd, Jacksonville, FL, 32218 |
Smiley Sirlister Sr. | Vice President | 2053 SOUTEL DR., JACKSONVILLE, FL, 32208 |
Gadson O P | Secretary | 2053 SOUTEL DR., JACKSONVILLE, FL, 32208 |
Beans Donald | Treasurer | 2053 SOUTEL DR., JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-12 | 2053 SOUTEL DR., JACKSONVILLE, FL 32208 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | PANTIN, ALRIC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 3659 Capper Rd, Jacksonville, FL 32218 | - |
REINSTATEMENT | 2016-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-26 | 2053 SOUTEL DR., JACKSONVILLE, FL 32208 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-05-12 |
ANNUAL REPORT | 2013-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State