Search icon

RIVER'S EDGE BAPTIST CHURCH, INC.

Company Details

Entity Name: RIVER'S EDGE BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
GLASSBURN DONNA K Agent 10419 SR 674, WIMAUMA, FL, 33598

Director

Name Role Address
GLASSBURN MICHAEL E Director 10419 SR 674, WIMAUMA, FL, 33598
GLASSBURN DONNA K Director 10419 SR 674, WIMAUMA, FL, 33598

President

Name Role Address
GLASSBURN MICHAEL E President 10419 SR 674, WIMAUMA, FL, 33598
GLASSBURN DONNA K President 10419 SR 674, WIMAUMA, FL, 33598

Secretary

Name Role Address
GLASSBURN MICHAEL E Secretary 10419 SR 674, WIMAUMA, FL, 33598

Vice President

Name Role Address
GLASSBURN DONNA K Vice President 10419 SR 674, WIMAUMA, FL, 33598

Treasurer

Name Role Address
GLASSBURN DONNA K Treasurer 10419 SR 674, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-04 No data No data
CHANGE OF MAILING ADDRESS 2020-03-24 10419 State Road 674, WIMAUMA, FL 33598 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-11 10419 State Road 674, WIMAUMA, FL 33598 No data
REINSTATEMENT 2011-08-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State