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 |
Name | Role | Address |
---|---|---|
FARLEY ADAM | Agent | 281 N. DIVISION ST., OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
Cary Sherry | Treasurer | 281 N. DIVISION ST., OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
Thomason Mark | Secretary | 281 N. DIVISION ST., OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
Sheffield Shay | Othe | 281 N. DIVISION ST., OVIEDO, FL, 32765 |
Lakey Jason | Othe | 281 N. DIVISION ST., OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
KRUMMENACKER MICHAEL | Director | 281 N. DIVISION ST., OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
FARLEY ADAM | President | 281 N. DIVISION ST., OVIEDO, FL, 32765 |
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 |
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 |
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