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 |
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 |
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 | - |
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