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 |
Name | Role | Address |
---|---|---|
RHONE DON JSr. | Agent | 12349 YELLOW ROSE CIRCLE, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
RHONE DON JSr. | President | 12349 YELLOW ROSE CIRCLE, RIVERVIEW, FL, 33569 |
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 |
Name | Role | Address |
---|---|---|
RHONE ALETA J | Vice President | 12349 YELLOW ROSE CIRCLE, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
ALLEN CHARLOTTE J | Treasurer | 1850 PROVIDENCE LAKES BLVD, APT 513, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
VANCE HAZEL Sr. | Secretary | 157 Blackwater Drv, Winterville, NC, 28590 |
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 |
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