Search icon

THE BENEVOLENT CHURCH OF GOD CORPORATION

Company Details

Entity Name: THE BENEVOLENT CHURCH OF GOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2010 (15 years ago)
Document Number: N95000000988
FEI/EIN Number 593299176
Address: 15490 N US HWY 441, REDDICK, FL, 32686, US
Mail Address: P.O.BOX 93, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERS SINCLAIR J Agent 2250 NW 145TH STREET, CITRA, FL, 32113

President

Name Role Address
RIVERS SINCLAIR J President 2250 NW 145TH STREET, CITRA, FL, 32113

Director

Name Role Address
RIVERS ROSE Director 2250 NW 145TH STREET, CITRA, FL, 32113
GENERAL EDDIE Director 3675 E 316 CR, REDDICK, FL, 32686
DOWNING JOHNNY Director 15271 N US 441, REDDICK, FL, 32686

Secretary

Name Role Address
GORDON CATHERINE Secretary 15780 NW 23RD COURT, CITRA, FL, 32113

Treasurer

Name Role Address
GORDON CATHERINE Treasurer 15780 NW 23RD COURT, CITRA, FL, 32113

dire

Name Role Address
Braddock Charity J dire 1400 Kellogg Dr, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-22 15490 N US HWY 441, REDDICK, FL 32686 No data
REINSTATEMENT 2010-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-28 15490 N US HWY 441, REDDICK, FL 32686 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2002-06-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 2250 NW 145TH STREET, CITRA, FL 32113 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State