Search icon

THE BRIDGE OF THE BAY COMMUNITY CHURCH, INC.

Company Details

Entity Name: THE BRIDGE OF THE BAY COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: N04000004734
FEI/EIN Number 341986183
Address: 12349 Yellow Rose Cir, RIVERVIEW, FL, 33569, US
Mail Address: PO BOX 3212, RIVERVIEW, FL, 33568
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RHONE DON JSr. Agent 12349 YELLOW ROSE CIRCLE, RIVERVIEW, FL, 33569

President

Name Role Address
RHONE DON JSr. President 12349 YELLOW ROSE CIRCLE, RIVERVIEW, FL, 33569

Director

Name Role Address
RHONE DON JSr. Director 12349 YELLOW ROSE CIRCLE, RIVERVIEW, FL, 33569
RHONE ALETA J Director 12349 YELLOW ROSE CIRCLE, RIVERVIEW, FL, 33569
VANCE HAZEL Sr. Director 157 Blackwater Drv, Winterville, NC, 28590

Vice President

Name Role Address
RHONE ALETA J Vice President 12349 YELLOW ROSE CIRCLE, RIVERVIEW, FL, 33569

Treasurer

Name Role Address
ALLEN CHARLOTTE J Treasurer 1850 PROVIDENCE LAKES BLVD, APT 513, BRANDON, FL, 33511

Secretary

Name Role Address
VANCE HAZEL Sr. Secretary 157 Blackwater Drv, Winterville, NC, 28590

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 12349 Yellow Rose Cir, RIVERVIEW, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 RHONE, DON J, Sr. No data
NAME CHANGE AMENDMENT 2010-12-20 THE BRIDGE OF THE BAY COMMUNITY CHURCH, INC. No data
AMENDED AND RESTATEDARTICLES 2010-09-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 12349 YELLOW ROSE CIRCLE, RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 2005-09-01 12349 Yellow Rose Cir, RIVERVIEW, FL 33569 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State