Search icon

THE REDEMPTION CENTER CHURCH OF CRYSTAL RIVER, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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