Entity Name: | RIVERS OF LIFE CHURCH MINISTRIES, 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: | 26 Aug 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2019 (5 years ago) |
Document Number: | N97000004831 |
FEI/EIN Number |
593470002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
Mail Address: | 301 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWAFFORD CURTIS A | Director | 301 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
SWAFFORD CURTIS A | President | 301 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
ADDISON JOHNNY O | Vice President | 301 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
BARBER DOROTHY | Secretary | 301 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
ALLEN FRED | Treasurer | 301 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
TALBERT BARBARA | Treasurer | 301 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
BILLINGSLEY CAROTHERS Jr. | Agent | 301 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-26 | BILLINGSLEY, CAROTHERS, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 301 LAKEWOOD DRIVE, BRANDON, FL 33510 | - |
NAME CHANGE AMENDMENT | 2007-07-03 | RIVERS OF LIFE CHURCH MINISTRIES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-15 | 301 LAKEWOOD DRIVE, BRANDON, FL 33510 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-15 | 301 LAKEWOOD DRIVE, BRANDON, FL 33510 | - |
AMENDMENT | 2001-05-30 | - | - |
NAME CHANGE AMENDMENT | 2001-03-07 | FROM THE HEART CHURCH MINISTRIES OF TAMPA, INC. | - |
AMENDMENT | 2000-07-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-11-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State