Search icon

LIVING RIVERS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: LIVING RIVERS CHURCH, 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: 27 Mar 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jan 2015 (10 years ago)
Document Number: N00000002092
FEI/EIN Number 59-3645870

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

Address: 303 North Grove Street, Ste 3 (Clifford), Eustis, FL, 32726, US
Mail Address: 1103 Country Club Rd, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holt Daniel R Seni 1103 Country Club Road, Eustis, FL, 32726
Holt Terri CRev Co 1103 Country Club Rd, Eustis, FL, 32726
Holt Terri CRev Secretary 1103 Country Club Rd, Eustis, FL, 32726
Stenger Benjamin Admi 2110 Angel Fish Loop, Leesburg, FL, 34748
Bradley Todd Deac 2110 Angel Fish Loop, Leesburg, FL, 34748
Stoneking Janet R Deac 1821 Dora Avenue, Tavares, FL, 32778
Holt Terri CRev Agent 1103 COUNTRY CLUB ROAD, EUSTIS, FL, 32726
Bjorklund Ronald D Deac 277 109th Ave NE, Blaine, FL, 55434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 303 North Grove Street, Ste 3 (Clifford), Eustis, FL 32726 -
REGISTERED AGENT NAME CHANGED 2019-03-13 Holt, Terri Chi Cavelle, Rev -
CHANGE OF MAILING ADDRESS 2016-03-29 303 North Grove Street, Ste 3 (Clifford), Eustis, FL 32726 -
AMENDMENT AND NAME CHANGE 2015-01-21 LIVING RIVERS CHURCH, INC. -
CANCEL ADM DISS/REV 2008-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-02 1103 COUNTRY CLUB ROAD, EUSTIS, FL 32726 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State