Search icon

REVIVAL COMMUNITY, INC.

Company Details

Entity Name: REVIVAL COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 29 Jun 2020 (5 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: N20000006969
FEI/EIN Number 85-1710604
Address: 5110 Garden Vale Ave, TAMPA, FL 33612
Mail Address: 5110 GARDEN VALE AVE, TAMPA, FL 33624
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, MAXWEL C Agent 5110 GARDEN VALE AVE, TAMPA, FL 33624

President

Name Role Address
TORRES, MAXWEL C President 5110 GARDEN VALE AVE, TAMPA, FL 33624

Director

Name Role Address
TORRES, MAXWEL C Director 5110 GARDEN VALE AVE, TAMPA, FL 33624

Vice President

Name Role Address
ROMAN, ANTHONY Vice President 7310 Mitchel Ranch Rd, New Port Richey, FL 34655

Treasurer

Name Role Address
Fuentes, Hector Treasurer 8151 Penwood Dr, Port Richey, FL 34668

Secretary

Name Role Address
Wert, Joy Secretary 7049 Hollowell Drive, Tampa, FL 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022344 JESUS PROJECT ACTIVE 2022-02-22 2027-12-31 No data 5110 GARDEN VALE AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 5110 Garden Vale Ave, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 5110 GARDEN VALE AVE, TAMPA, FL 33624 No data
AMENDMENT 2020-12-07 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-12
Amendment 2020-12-07
Domestic Non-Profit 2020-06-29

Date of last update: 15 Jan 2025

Sources: Florida Department of State