Entity Name: | REDEMPTION CHURCH OF DADE CITY, 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: | 13 Nov 1997 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | N97000006453 |
FEI/EIN Number |
650803730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17351 HYLAND LANE, DADE CITY, FL, 33523, US |
Mail Address: | 17351 HYLAND LANE, DADE CITY, FL, 33523, US |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESSER MATTHEW A | President | 16115 14TH STREET, DADE CITY, FL, 33523 |
Holifer Susan L | Secretary | 14809 Roberts Barn Rd, DADE CITY, FL, 33523 |
Kunkle Rebecca S | Treasurer | 7003 CR 328, Bushnell, FL, 33513 |
Kunkle Rebecca S | Agent | 7003 CR 328, Bushnell, FL, 33513 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000005544 | REDEMPTION BAPTIST CHURCH | EXPIRED | 2015-01-15 | 2020-12-31 | - | 17531 HYLAND LANE, DADE CITY, FL, 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-31 | Kunkle, Rebecca S | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 7003 CR 328, Bushnell, FL 33513 | - |
NAME CHANGE AMENDMENT | 2016-04-28 | REDEMPTION CHURCH OF DADE CITY, INC. | - |
VOLUNTARY DISSOLUTION | 2009-10-26 | - | - |
AMENDMENT | 2009-10-26 | - | - |
REINSTATEMENT | 2003-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-29 |
Name Change | 2016-04-28 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State