Entity Name: | RIVER'S EDGE BAPTIST 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: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 04 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2021 (4 years ago) |
Document Number: | N08000005853 |
FEI/EIN Number |
262825983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10419 State Road 674, WIMAUMA, FL, 33598, US |
Mail Address: | PO BOX 6151, SUN CITY CENTER, FL, 33571, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASSBURN MICHAEL E | Director | 10419 SR 674, WIMAUMA, FL, 33598 |
GLASSBURN MICHAEL E | President | 10419 SR 674, WIMAUMA, FL, 33598 |
GLASSBURN MICHAEL E | Secretary | 10419 SR 674, WIMAUMA, FL, 33598 |
GLASSBURN DONNA K | Director | 10419 SR 674, WIMAUMA, FL, 33598 |
GLASSBURN DONNA K | Vice President | 10419 SR 674, WIMAUMA, FL, 33598 |
GLASSBURN DONNA K | President | 10419 SR 674, WIMAUMA, FL, 33598 |
GLASSBURN DONNA K | Treasurer | 10419 SR 674, WIMAUMA, FL, 33598 |
GLASSBURN DONNA K | Agent | 10419 SR 674, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-04 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 10419 State Road 674, WIMAUMA, FL 33598 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-11 | 10419 State Road 674, WIMAUMA, FL 33598 | - |
REINSTATEMENT | 2011-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-04 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State