Search icon

RIVER OF LIFE CHURCH OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: RIVER OF LIFE CHURCH OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: N05000009235
FEI/EIN Number 203478977
Address: 281 N. DIVISION ST., OVIEDO, FL, 32765, US
Mail Address: 281 N. DIVISION ST., OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FARLEY ADAM Agent 281 N. DIVISION ST., OVIEDO, FL, 32765

Treasurer

Name Role Address
Cary Sherry Treasurer 281 N. DIVISION ST., OVIEDO, FL, 32765

Secretary

Name Role Address
Thomason Mark Secretary 281 N. DIVISION ST., OVIEDO, FL, 32765

Othe

Name Role Address
Sheffield Shay Othe 281 N. DIVISION ST., OVIEDO, FL, 32765
Lakey Jason Othe 281 N. DIVISION ST., OVIEDO, FL, 32765

Director

Name Role Address
KRUMMENACKER MICHAEL Director 281 N. DIVISION ST., OVIEDO, FL, 32765

President

Name Role Address
FARLEY ADAM President 281 N. DIVISION ST., OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111034 VITAL CHURCH ACTIVE 2017-10-06 2027-12-31 No data 281 N. DIVISION ST., OVIEDO, FL, 32765
G15000067964 KAIOEN COFFEE EXPIRED 2015-06-30 2020-12-31 No data 281 N DIVISION ST, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-15 FARLEY, ADAM No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 281 N. DIVISION ST., OVIEDO, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 281 N. DIVISION ST., OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2006-03-24 281 N. DIVISION ST., OVIEDO, FL 32765 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
Amendment 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-07-14
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State