Search icon

RIVER CITY COMMUNITY CHURCH, INC. - Florida Company Profile

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2236275 Association Unconditional Exemption 6561 FIRESTONE RD, JACKSONVILLE, FL, 32244-3523 1964-08
In Care of Name -
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23933.85
Loan Approval Amount (current) 23933.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-3523
Project Congressional District FL-04
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23713.1
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State