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 |
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 |
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 | - |
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