Search icon

CHRIST APOSTOLIC CHURCH, RIVERVIEW INC

Company Details

Entity Name: CHRIST APOSTOLIC CHURCH, RIVERVIEW INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: N14000000221
FEI/EIN Number APPLIED FOR
Address: 10709 Estates Del Sol Drive, RIVERVIEW, FL, 33579, US
Mail Address: 10709 Estates Del Sol Drive, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SARR PAPA Agent 11442 FLORA SPRINGS DRIVE, RIVERVIEW, FL, 33579

Secretary

Name Role Address
SARR PAPA H Secretary 11442 FLORA SPRING DRIVE, RIVERVIEW, FL, 33579

Director

Name Role Address
SARR MARIE Director 11442 Flora Springs Drive, Riverview, FL, 33579
BALOGUN ARINOLA Director 11122 RUNNING PINE DRIVE, RIVERVIEW, FL, 33569

President

Name Role Address
ARANSI DR. JOHN President 10709 Estates Del Sol Drive, Riverview, FL, 33579
Aransi John H President 11442 FLORA SLPRING DR, RIVERVIEW, FL, 33579

Treasurer

Name Role Address
BALOGUN ARINOLA Treasurer 11122 RUNNING PINE DRIVE,, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-19 SARR, PAPA No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 11442 FLORA SPRINGS DRIVE, RIVERVIEW, FL 33579 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 10709 Estates Del Sol Drive, RIVERVIEW, FL 33579 No data
CHANGE OF MAILING ADDRESS 2019-01-17 10709 Estates Del Sol Drive, RIVERVIEW, FL 33579 No data
AMENDMENT 2017-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-03
Amendment 2017-11-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State