Search icon

RIVERS OF LIFE CHURCH MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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