Search icon

RIVER OF LIFE REVIVAL MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: RIVER OF LIFE REVIVAL MINISTRIES 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: 08 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: N01000000243
FEI/EIN Number 651074437

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

Address: 701 Aqui Esta Dr, PUNTA GORDA, FL, 33950, US
Mail Address: C/O GRANT W GOMEZ, P.O. Box 510416, PUNTA GORDA, FL, 33951, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GRANT Director 701 Aqui Esta Dr, PUNTA GORDA, FL, 33950
GOMEZ FREDA Treasurer 701 Aqui Esta Dr, PUNTA GORDA, FL, 33950
GOMEZ FREDA Director 701 Aqui Esta Dr, PUNTA GORDA, FL, 33950
GOMEZ MELISSA Secretary 503 DAVIS ST, LABELLE, FL, 33935
GOMEZ MELISSA Director 503 DAVIS ST, LABELLE, FL, 33935
OBJARTEL DOUG Director 19526 COTTON BAY, N. FT. MYERS, FL, 33917
OBJARTEL DEBRA Director 19526 COTTON BAY, N. FT. MYERS, FL, 33917
SOUD CHRISTOPHER C Agent 150 S MAIN ST, LABELLE, FL, 33935
GOMEZ GRANT President 701 Aqui Esta Dr, PUNTA GORDA, FL, 33950
GOMEZ FREDA Vice President 701 Aqui Esta Dr, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 701 Aqui Esta Dr, Lot # 107, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2017-01-10 701 Aqui Esta Dr, Lot # 107, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2015-03-10 SOUD, CHRISTOPHER C -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 150 S MAIN ST, #1, LABELLE, FL 33935 -
REINSTATEMENT 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2002-02-25 RIVER OF LIFE REVIVAL MINISTRIES INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State