Search icon

RIVER CITY COMMUNITY CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVER CITY COMMUNITY CHURCH, 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: 06 Sep 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: N05003
FEI/EIN Number 592236275

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

Address: 6561 FIRESTONE RD, JACKSONVILLE, FL, 32244, US
Mail Address: 6561 FIRESTONE RD, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE JOHN Secretary 445 Sherwood Oaks Dr., ORANGE PARK, FL, 32073
BELL JOSEPH D Lead 6561 FIRESTONE RD, JACKSONVILLE, FL, 32244
BELL JOSEPH D Agent 3676 Double Branch LN, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079346 FAITH TEMPLE ASSEMBLY OF GOD OF JACSONVILLE INC EXPIRED 2015-07-30 2020-12-31 - 6561 FIRESTONE ROAD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 3676 Double Branch LN, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2019-07-26 BELL, JOSEPH D -
AMENDMENT 2019-07-26 - -
REINSTATEMENT 2017-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-05-05 RIVER CITY COMMUNITY CHURCH, INC. -
CHANGE OF MAILING ADDRESS 1999-08-20 6561 FIRESTONE RD, JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 1999-08-20 6561 FIRESTONE RD, JACKSONVILLE, FL 32244 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-24
Amendment 2019-07-26
Off/Dir Resignation 2019-05-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-10

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
23933.85
Total Face Value Of Loan:
23933.85

Tax Exempt

Employer Identification Number (EIN) :
59-2236275
Classification:
Religious Organization
Ruling Date:
1964-08

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23933.85
Current Approval Amount:
23933.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23713.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State