Search icon

RIVERSIDE BAPTIST CHURCH OF GILCHRIST COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE BAPTIST CHURCH OF GILCHRIST COUNTY, 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: 18 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2011 (14 years ago)
Document Number: N44349
FEI/EIN Number 593096602

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

Address: 10760 NW 5TH AVENUE, BRANFORD, FL, 32008, US
Mail Address: 10760 NW 5TH AVENUE, BRANFORD, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADERHOLT DORIS M Chairman 350 NE 125TH ST, BRANFORD, FL, 32008
ADERHOLT DORIS M Director 350 NE 125TH ST, BRANFORD, FL, 32008
BONNIE STRICKLAND Director 11780 NE 2ND COURT, BRANFORD, FL, 32008
SANTANA MARIO Past 27689 37TH RD, BRANFORD, FL, 32008
STRICKLAND DONALD G Trustee 10760 NW 5TH AVENUE, BRANFORD, FL, 32008
Martin Robin Director 10760 NW 5TH AVENUE, BRANFORD, FL, 32008
SANTANA WANDA M Director 27689 37TH RD., BRANFORD, FL, 32008
ADERHOLT RONALD ESr. Agent 10760 NW 5TH AVE., BRANFORD, FL, 32008

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-09 ADERHOLT, RONALD E., Sr. -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 10760 NW 5TH AVE., BRANFORD, FL 32008 -
REINSTATEMENT 2007-10-13 - -
CHANGE OF MAILING ADDRESS 2007-10-13 10760 NW 5TH AVENUE, BRANFORD, FL 32008 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-27 10760 NW 5TH AVENUE, BRANFORD, FL 32008 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State