Search icon

RIVER CITY BAPTIST CHURCH INCORPORATED - Florida Company Profile

Company Details

Entity Name: RIVER CITY BAPTIST CHURCH INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 1989 (35 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N35494
FEI/EIN Number 591836633

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

Address: 3396 W. Kevin Lane, Lecanto, FL, 34461, US
Mail Address: 231 Mayo Road, NEW HOPE, AL, 35760, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALNECKER BETTY J President 3396 W. Kevin Lane, Lecanto, FL, 34416
STALNECKER BETTY J Director 3396 W. Kevin Lane, Lecanto, FL, 34416
CRAWFORD JOSEPH R Vice President 231 MAYO ROAD, NEW HOPE, AL, 35760
CRAWFORD JOSEPH R Director 231 MAYO ROAD, NEW HOPE, AL, 35760
KEETON RHONDA KSr. Secretary 18-E COUNTY ROAD 346, IUKA, MS, 31046
KEETON RHONDA KSr. Treasurer 18-E COUNTY ROAD 346, IUKA, MS, 31046
STALNECKER MARTIN R Vice President 429 FOREST MEADOW LANE, ORANGE PARK, FL, 32065
STALNECKER MARTIN R Director 429 FOREST MEADOW LANE, ORANGE PARK, FL, 32065
CRAWFORD AMY L Director 231 MAYO ROAD, NEW HOPE, AL, 35760
KEETON JOEL J Director 18-E COUNTY RD. 346, IUKA, MS, 38852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042174 MARITIME MINISTRIES EXPIRED 2011-05-02 2016-12-31 - 10468 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-05 3396 W. Kevin Lane, Lecanto, FL 34461 -
REGISTERED AGENT NAME CHANGED 2017-03-05 Stalnecker, BETTY J -
CHANGE OF MAILING ADDRESS 2017-03-05 3396 W. Kevin Lane, Lecanto, FL 34461 -
REINSTATEMENT 2017-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-05 3396 W. Kevin Lane, Lecanto, FL 34461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1998-08-31 - -

Documents

Name Date
REINSTATEMENT 2017-03-05
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-02-13
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-02-07
Reg. Agent Change 2006-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State