Search icon

FIRST CHURCH OF GOD OF CRYSTAL RIVER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST CHURCH OF GOD OF CRYSTAL RIVER 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: 31 May 1984 (41 years ago)
Document Number: N03359
FEI/EIN Number 592915209

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

Address: 419 N ROCK CRUSHER RD, CRYSTAL RIVER, FL, 34429, US
Mail Address: 419 N ROCK CRUSHER RD, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reding Barbara Vice President 4226 N. LONGVALLEY RD., HERNANDO, FL, 34442
THOMPSON RODNEY Treasurer 2140 CEDARHOUSE TERRACE, CRYSTAL RIVER, FL, 34428
EUSTACE JAMES PIII President 395 W Runyon Loop, Beverly Hills,, FL, 34465
Brace Karen Secretary 7151 W. Greenwood Lane, Crystal River, FL, 34429
EUSTACE JAMES PREV. Agent 395 W Runyon Loop, Beverly Hills,, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012029 ROCK CRUSHER ROAD CHURCH OF GOD ACTIVE 2016-02-02 2026-12-31 - 419 N ROCK CRUSHER ROAD, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 EUSTACE, JAMES PATRICK, REV. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 395 W Runyon Loop, Beverly Hills,, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-30 419 N ROCK CRUSHER RD, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 1994-03-30 419 N ROCK CRUSHER RD, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19800.00
Total Face Value Of Loan:
19800.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19800
Current Approval Amount:
19800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19923.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State