Search icon

RIVERVIEW GATEWAY CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: RIVERVIEW GATEWAY CHURCH OF THE NAZARENE, 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: 07 Dec 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2005 (19 years ago)
Document Number: N00216
FEI/EIN Number 592364069

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

Address: 9622 MATHOG RD, RIVERVIEW, FL, 33578, US
Mail Address: P O BOX 267, RIVERVIEW, FL, 33568, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kishunjit Nirmala Boar 6454 Tideline Dr, Apollo Beach, FL, 33672
Prieto Leon Ignacio L President 3407 Sunrise Villas Ct N, Tampa, FL, 33614
Morris Ruth Ann E Treasurer 11133 Bridgecreek Drive, Riverview, FL, 33569
Abbott Cheryl C Secretary 10015 Sage Creek Dr, Ruskin, FL, 33573
Abbott James Vice President 10014 Sage Creek Dr, Ruskin, FL, 33573
Wilson Lilly Boar 713 Dixon St East, Fort Meade, FL, 33841
Morris Ruth Ann E Agent 11133 Bridgecreek Drive, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 Morris, Ruth Ann E -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 11133 Bridgecreek Drive, Riverview, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 9622 MATHOG RD, RIVERVIEW, FL 33578 -
NAME CHANGE AMENDMENT 2005-12-07 RIVERVIEW GATEWAY CHURCH OF THE NAZARENE, INC. -
CHANGE OF MAILING ADDRESS 2002-05-06 9622 MATHOG RD, RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-09-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State