Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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