Search icon

THE REDEMPTION CENTER CHURCH, INC - Florida Company Profile

Company Details

Entity Name: THE REDEMPTION CENTER CHURCH, 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: 01 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2023 (2 years ago)
Document Number: N18000002370
FEI/EIN Number 82-4605151

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 154 Three Sisters Springs Trail, CRYSTAL RIVER, FL, 34429, US
Mail Address: P.O. BOX 2255, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS AL L Director 154 Three Sisters Springs Trail, CRYSTAL RIVER, FL, 34429
HOPKINS AL L Vice President 154 Three Sisters Springs Trail, CRYSTAL RIVER, FL, 34429
THOMAS GWENDOLYN Secretary 9070 N Cortland Dr, Citrus Springs, FL, 34434
Browne Druzele Director 5646 N. Decarlo dr., Citrus Springs, FL, 34434
Hopkins AL L Agent 154 Three Sisters Springs Trail, CRYSTAL RIVER, FL, 34429
HOPKINS Debra A Director 154 Three Sisters Springs Trail, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110503 AL HOPKINS MINISTRIES ACTIVE 2023-09-11 2028-12-31 - P.O. BOX 2255, CRYSTAL RIVER, FL, 34423

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 154 Three Sisters Springs Trail, CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 2023-09-06 - -
REGISTERED AGENT NAME CHANGED 2023-09-06 Hopkins, AL L -
CHANGE OF PRINCIPAL ADDRESS 2023-09-06 154 Three Sisters Springs Trail, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2023-09-06 154 Three Sisters Springs Trail, CRYSTAL RIVER, FL 34429 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-09-06
Domestic Non-Profit 2018-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State