Entity Name: | CHRIST APOSTOLIC CHURCH, RIVERVIEW 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SARR MARIE | Director | 11442 Flora Springs Drive, Riverview, FL, 33579 |
BALOGUN ARINOLA | Director | 11122 RUNNING PINE DRIVE, RIVERVIEW, FL, 33569 |
ARANSI DR. JOHN | President | 10709 Estates Del Sol Drive, Riverview, FL, 33579 |
BALOGUN ARINOLA | Treasurer | 11122 RUNNING PINE DRIVE,, Riverview, FL, 33569 |
SARR PAPA | Agent | 11442 FLORA SPRINGS DRIVE, RIVERVIEW, FL, 33579 |
SARR PAPA A | Secretary | 11442 FLORA SPRING DRIVE, RIVERVIEW, FL, 33579 |
Aransi John A | President | 11442 FLORA SLPRING DR, RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-19 | SARR, PAPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-19 | 11442 FLORA SPRINGS DRIVE, RIVERVIEW, FL 33579 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 10709 Estates Del Sol Drive, RIVERVIEW, FL 33579 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 10709 Estates Del Sol Drive, RIVERVIEW, FL 33579 | - |
AMENDMENT | 2017-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State