Search icon

RIVER RIDGE PRESBYTERIAN CHURCH, P.C.A., INC.

Company Details

Entity Name: RIVER RIDGE PRESBYTERIAN CHURCH, P.C.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Sep 1985 (39 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Nov 2009 (15 years ago)
Document Number: N11290
FEI/EIN Number 59-3092936
Address: 12606 Shadow Ridge Blvd, Hudson, FL 34669
Mail Address: 10140 Casey Dr, New Port Richey, FL 34654
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas, Morrell D Agent 16727 Midsummer Lane, Spring Hill, FL 34610

President

Name Role Address
Kores, Jeffrey President 10140 Casey Dr, New Port Richey, FL 34654

Director

Name Role Address
Kores, Jeffrey Director 10140 Casey Dr, New Port Richey, FL 34654
Gunter, William Director 7266 Roundelay Dr, NEW PORT RICHEY, FL 34654

Treasurer

Name Role Address
Thomas, Morrell D Treasurer 16727 Midsummer Lane, Spring Hill, FL 34610

Secretary

Name Role Address
Gunter, William Secretary 7266 Roundelay Dr, NEW PORT RICHEY, FL 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017696 BUILDING BLOCKS PRESCHOOL AND EARLY LEARNING CENTER EXPIRED 2019-02-04 2024-12-31 No data 12830 SHADY HILLS RD, SPIRNG HILL, FL, 34610
G16000066383 BUILDING BLOCKS PRESCHOOL OF SPRING HILL EXPIRED 2016-07-06 2021-12-31 No data 12830 SHADY HILLS RD, SPRING HILL, FL, 34610
G09000166752 REDEEMER COMMUNITY CHURCH EXPIRED 2009-10-19 2014-12-31 No data 9230 RIDGE ROAD, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 12606 Shadow Ridge Blvd, Hudson, FL 34669 No data
CHANGE OF MAILING ADDRESS 2021-03-15 12606 Shadow Ridge Blvd, Hudson, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2018-12-12 Thomas, Morrell D No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-12 16727 Midsummer Lane, Spring Hill, FL 34610 No data
MERGER 2009-11-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000100555

Documents

Name Date
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-06-11
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-02
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-08-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State