Search icon

REVIVAL OUTREACH CENTER OF HILLSBOROUGH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: REVIVAL OUTREACH CENTER OF HILLSBOROUGH COUNTY, 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: 30 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2012 (13 years ago)
Document Number: N06407
FEI/EIN Number 592484905

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

Address: 3323 Michener Pl, Plant City, FL, 33566, US
Mail Address: 554 Emmaus Way, Moravian Falls, NC, 28654, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON RICHARD C President 554 Emmaus Way, Moravian Falls, NC, 28654
Wilson Kimberly J Vice President 554 Emmaus Way, Moravian Falls, NC, 28654
Susan Carter Secretary 102 Silverstone Dr, Murfreefboro, TN, 37130
Patti Amsden Director 19 Deer Trail, Collinsville, IL, 62234
Dennis Amsden Director 19 Deer Trail, Collinsville, IL, 62234
WILSON Justin C Agent 3323 Michener Pl, Plant City, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000164177 WATCHMEN ARISE INTERNATIONAL ACTIVE 2020-12-28 2025-12-31 - 3433 LITHIA PINECREST RD, STE 284, VALRICO, FL, 33596
G20000013537 EKKLESIA HOUSE INTERNATIONAL ACTIVE 2020-01-29 2025-12-31 - 3433 LITHIA PINECREST RD, STE 284, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3323 Michener Pl, Plant City, FL 33566 -
CHANGE OF MAILING ADDRESS 2024-04-22 3323 Michener Pl, Plant City, FL 33566 -
REGISTERED AGENT NAME CHANGED 2024-04-22 WILSON, Justin CHASE -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 3323 Michener Pl, Plant City, FL 33566 -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 1998-04-08 REVIVAL OUTREACH CENTER OF HILLSBOROUGH COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-07
AMENDED ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State