Search icon

REDEEMER BAPTIST CHURCH AT ROMEO, INCORPORATED - Florida Company Profile

Company Details

Entity Name: REDEEMER BAPTIST CHURCH AT ROMEO, 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: 24 Dec 1980 (44 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: 755677
FEI/EIN Number 592926569

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

Address: 20545 S.W. 5TH PLACE, DUNNELLON, FL, 34431, US
Mail Address: 20545 S.W. 5TH PLACE, DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heine Sandra Chairman 23900 SW sea Cliff Ave, Dunnellon, FL, 34431
HESS CHARISE Secretary 20545 SW 5TH PLACE, DUNNELLON, FL, 34431
Deitrick Kelly Treasurer 20545 S.W. 5TH PLACE, DUNNELLON, FL, 34431
Hess Rob Past 20545 Southwest 5th Place, Dunnellon, FL, 34431
Deitrick Kelly Agent 8667 N. CALYPSO CIRCLE, CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 Deitrick, Kelly -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 8667 N. CALYPSO CIRCLE, CITRUS SPRINGS, FL 34434 -
AMENDMENT AND NAME CHANGE 2021-09-20 REDEEMER BAPTIST CHURCH AT ROMEO, INCORPOORATED -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 20545 S.W. 5TH PLACE, DUNNELLON, FL 34431 -
CHANGE OF MAILING ADDRESS 1994-05-01 20545 S.W. 5TH PLACE, DUNNELLON, FL 34431 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-02
Amendment and Name Change 2021-09-20
ANNUAL REPORT 2021-02-14
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State