Entity Name: | RIVER OF GOD TABERNACLE, INC. |
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: | 27 Oct 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | N93000004858 |
FEI/EIN Number |
593191760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7031 BEACH BLVD, JACKSONVILLE, FL, 32216 |
Mail Address: | 7031 BEACH BLVD, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG VIRGIL | President | 11631 BRUSH RIDGE CIR S, JACKSONVILLE, FL, 32225 |
ROGERS WANDA S | Vice President | 1061 OLD RIDGE RD S #274, JACKSONVILLE, FL, 32217 |
ROGERS WANDA S | Director | 1061 OLD RIDGE RD S #274, JACKSONVILLE, FL, 32217 |
OGLESBY DAVID G | Secretary | 11631 S BRUSH RIDGE CIR, JACKSONVILLE, FL, 32225 |
OGLESBY DAVID G | Treasurer | 11631 S BRUSH RIDGE CIR, JACKSONVILLE, FL, 32225 |
OGLESBY DAVID G | Director | 11631 S BRUSH RIDGE CIR, JACKSONVILLE, FL, 32225 |
LONG VIRGIL | Agent | 11631 BRUSH RIDGE CIR S, JACKSONVILLE, FL, 32225 |
LONG VIRGIL | Director | 11631 BRUSH RIDGE CIR S, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1999-08-02 | RIVER OF GOD TABERNACLE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-23 | 7031 BEACH BLVD, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 1999-07-23 | 7031 BEACH BLVD, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 1999-07-23 | LONG, VIRGIL | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-23 | 11631 BRUSH RIDGE CIR S, JACKSONVILLE, FL 32225 | - |
Name | Date |
---|---|
Name Change | 1999-08-02 |
ANNUAL REPORT | 1999-07-23 |
ANNUAL REPORT | 1998-07-09 |
ANNUAL REPORT | 1997-04-10 |
ANNUAL REPORT | 1996-05-14 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State