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 |
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 |
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 |
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 | - |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-2236275 | Association | Unconditional Exemption | 6561 FIRESTONE RD, JACKSONVILLE, FL, 32244-3523 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5003547208 | 2020-04-27 | 0491 | PPP | 492 Sherwood Oaks Dr, ORANGE PARK, FL, 32073-3523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State