Search icon

RIVERVIEW GATEWAY CHURCH OF THE NAZARENE, INC.

Company Details

Entity Name: RIVERVIEW GATEWAY CHURCH OF THE NAZARENE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2364069
Address: 9622 MATHOG RD, RIVERVIEW, FL 33578
Mail Address: P O BOX 267, RIVERVIEW, FL 33568
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Morris, Ruth Ann E Agent 11133 Bridgecreek Drive, Riverview, FL 33569

Board Member

Name Role Address
Kishunjit, Nirmala Board Member 6454 Tideline Dr, Apollo Beach, FL 33672
Wilson, Lilly B Board Member 713 Dixon St East, Fort Meade, FL 33841

President

Name Role Address
Prieto Leon, Ignacio L President 3407 Sunrise Villas Ct N, Tampa, FL 33614

Treasurer

Name Role Address
Morris, Ruth Ann E Treasurer 11133 Bridgecreek Drive, Riverview, FL 33569

Secretary

Name Role Address
Abbott, Cheryl C Secretary 10015 Sage Creek Dr, Ruskin, FL 33573

Vice President

Name Role Address
Abbott, James Vice President 10014 Sage Creek Dr, Ruskin, FL 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 Morris, Ruth Ann E No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 11133 Bridgecreek Drive, Riverview, FL 33569 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 9622 MATHOG RD, RIVERVIEW, FL 33578 No data
NAME CHANGE AMENDMENT 2005-12-07 RIVERVIEW GATEWAY CHURCH OF THE NAZARENE, INC. No data
CHANGE OF MAILING ADDRESS 2002-05-06 9622 MATHOG RD, RIVERVIEW, FL 33578 No data

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: 05 Feb 2025

Sources: Florida Department of State