Search icon

RIVER OF LIFE CHURCH OF TAMPA BAY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVER OF LIFE CHURCH OF TAMPA BAY, 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: 24 Jun 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: 758882
FEI/EIN Number 592103187

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

Address: 410 CHAPMAN RD EAST, LUTZ, FL, 33549
Mail Address: 410 CHAPMAN RD EAST, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFLIN DIANNE M Secretary 5014 Umber Way North, TAMPA, FL, 33624
COFLIN DANIEL President 5014 Umber Way North, TAMPA, FL, 33624
COFLIN DANIEL Director 5014 Umber Way North, TAMPA, FL, 33624
COFLIN DIANNE M Vice President 5014 Umber Way North, TAMPA, FL, 33624
COFLIN DIANNE M Director 5014 Umber Way North, TAMPA, FL, 33624
Colangelo Pete Manager 3412 Nundy Rd, Tampa, FL, 33618
Colangelo Pete Treasurer 3412 Nundy Rd, Tampa, FL, 33618
COFLIN PASTOR DANIEL R Agent 5014 Umber Way North, TAMPA, FL, 33624
Jones Shariette Manager 21026 Green Wing Ct, Land O Lakes, FL, 34637
Jones Shariette Treasurer 21026 Green Wing Ct, Land O Lakes, FL, 34637

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 5014 Umber Way North, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2009-10-15 COFLIN, PASTOR DANIEL RDR. -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1999-03-01 RIVER OF LIFE CHURCH OF TAMPA BAY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1988-12-28 410 CHAPMAN RD EAST, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1988-12-28 410 CHAPMAN RD EAST, LUTZ, FL 33549 -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18267.00
Total Face Value Of Loan:
18267.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80100.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-2103187
In Care Of Name:
% AMY PETERSON
Classification:
Religious Organization
Ruling Date:
1982-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18267
Current Approval Amount:
18267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18380.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State