Search icon

RELIANT FAMILY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: RELIANT FAMILY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2006 (19 years ago)
Date of dissolution: 18 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: N06000007640
FEI/EIN Number 205471161

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

Address: 3457 W Kenyon Ave, Tampa, FL, 33618, US
Mail Address: 3457 W KENYON AVE, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLAN ROBERT President 3457 W Kenyon Ave, Tampa, FL, 33614
MALLAN JENNIFER Vice President 3457 W Kenyon Ave, Tampa, FL, 33618
Anderson Darin Treasurer 3457 W Kenyon Ave, Tampa, FL, 33618
Palmer Barb Secretary 3457 W Kenyon Ave, Tampa, FL, 33618
Moore Rod Director 3457 W Kenyon Ave, Tampa, FL, 33618
MALLAN ROBERT Agent 3457 W Kenyon Ave, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094993 CFCI BIBLE COLLEGE TAMPA EXPIRED 2013-09-25 2018-12-31 - 3457 W KENYON AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 3457 W Kenyon Ave, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 3457 W Kenyon Ave, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-09-22 3457 W Kenyon Ave, Tampa, FL 33618 -
NAME CHANGE AMENDMENT 2018-06-25 RELIANT FAMILY CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2017-05-30 MALLAN, ROBERT -
RESTATED ARTICLES 2017-05-30 - -
AMENDMENT 2009-02-05 - -
NAME CHANGE AMENDMENT 2008-02-11 CHRISTIAN FAMILY CHURCH, INC. -

Documents

Name Date
Voluntary Dissolution 2022-03-18
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-10
Name Change 2018-06-25
ANNUAL REPORT 2018-01-24
Restated Articles 2017-05-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
30482.00
Total Face Value Of Loan:
30482.00

Tax Exempt

Employer Identification Number (EIN) :
20-5471161
In Care Of Name:
% ROB MALLAN
Classification:
Religious Organization
Ruling Date:
2009-04
National Taxonomy Of Exempt Entities:
Religion-Related: Protestant
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30482
Current Approval Amount:
30482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30813.92

Date of last update: 01 Jun 2025

Sources: Florida Department of State