Entity Name: | THE REDEMPTION CENTER CHURCH OF CRYSTAL RIVER, 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: | 21 Jun 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Oct 2023 (2 years ago) |
Document Number: | N06000006727 |
FEI/EIN Number |
010858867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 154 Three Sisters Springs Trail, Crystal River, FL, 34429, US |
Mail Address: | POST OFFICE BOX 2255, CRYSTAL RIVER, FL, 34423, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hopkins Debra | Secretary | 154 Three Sisters Springs Trail, Crystal River, FL, 34429 |
Thomas Gwen | Treasurer | 9070 N Cortland Dr, Citrus Springs, FL, 34434 |
HOPKINS AL L | Agent | 154 Three Sisters Springs Trail, Crystal River, FL, 34429 |
Hopkins AL | President | 154 Three Sisters Springs Trail, CRYSTAL RIVER, FL, 34429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000109668 | AL HOPKINS MINISTRIES | EXPIRED | 2015-10-28 | 2020-12-31 | - | 3335 W.PENNINGTON CT, LECANTO, FL, 34461 |
G13000087558 | AL L. HOPKINS MINISTRIES | EXPIRED | 2013-09-04 | 2018-12-31 | - | P.O. BOX 1617, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-13 | HOPKINS, AL L. | - |
AMENDMENT AND NAME CHANGE | 2023-10-13 | THE REDEMPTION CENTER CHURCH OF CRYSTAL RIVER, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-12 | 154 Three Sisters Springs Trail, Crystal River, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2023-09-12 | 154 Three Sisters Springs Trail, Crystal River, FL 34429 | - |
REINSTATEMENT | 2023-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 154 Three Sisters Springs Trail, Crystal River, FL 34429 | - |
AMENDMENT | 2009-11-10 | - | - |
CANCEL ADM DISS/REV | 2007-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000798543 | TERMINATED | 1000000180770 | CITRUS | 2010-07-14 | 2030-07-28 | $ 374.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
Amendment and Name Change | 2023-10-13 |
REINSTATEMENT | 2023-09-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-13 |
AMENDED ANNUAL REPORT | 2014-10-06 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-08-27 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State