Entity Name: | RIVERSIDE BAPTIST CHURCH OF LAFAYETTE 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: | 15 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (4 years ago) |
Document Number: | N95000001263 |
FEI/EIN Number |
592345843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 168 NW Latitude Rd, MAYO, FL, 32066, US |
Mail Address: | 273 SW Ford Rd, MAYO, FL, 32066, US |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARLING GUY | Vice President | 2871 NW CR 251, MAYO, FL, 32066 |
STARLING GUY | Director | 2871 NW CR 251, MAYO, FL, 32066 |
LYONS RICKY | Vice President | 2402 NW CR 251, MAYO, FL, 32066 |
LYONS RICKY | Director | 2402 NW CR 251, MAYO, FL, 32066 |
LYONS DALE | Vice President | 951 NW CR 292, MAYO, FL, 32066 |
LYONS DALE | Director | 951 NW CR 292, MAYO, FL, 32066 |
LAMB BILL | Secretary | 563 N FLETCHER AVE, MAYO, FL, 32066 |
LAMB BILL | Treasurer | 563 N FLETCHER AVE, MAYO, FL, 32066 |
LAMB BILL | Director | 563 N FLETCHER AVE, MAYO, FL, 32066 |
Lamb Andrew | Deac | 300 SW CR 350, Mayo, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-15 | 168 NW Latitude Rd, MAYO, FL 32066 | - |
REINSTATEMENT | 2020-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-07 | 168 NW Latitude Rd, MAYO, FL 32066 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | LYONS, RICKY, deacon | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-09 | 2402 NW CR 251, MAYO, FL 32066 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-10-07 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State