Search icon

THE NEW PALM RIVER CHURCH OF GOD IN CHRIST, INC.

Company Details

Entity Name: THE NEW PALM RIVER CHURCH OF GOD IN CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: N98000002854
FEI/EIN Number 383693330
Address: 1304 S. 58TH ST., TAMPA, FL, 33619, US
Mail Address: 1304 S. 58TH ST, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Fowler Cornelius S Agent 12612 Lemon Pepper Dr, Riverview, FL, 33578

Chief Financial Officer

Name Role Address
Bateman Nikita D Chief Financial Officer 9455 windermere lake dr, Riverview, FL, 33578

Vice President

Name Role Address
Streets George Vice President 603 Overhill Dr, Brandon, FL, 33511

Director

Name Role Address
Fowler Diamond C Director 12612 Lemon Pepper Dr., Riverview, FL, 33578
Branham James C Director 1405 Parker Den Dr., Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 12612 Lemon Pepper Dr, Riverview, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2022-01-28 Fowler, Cornelius S. No data
AMENDMENT 2021-12-01 No data No data
CHANGE OF MAILING ADDRESS 2019-01-28 1304 S. 58TH ST., TAMPA, FL 33619 No data
REINSTATEMENT 2015-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2001-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 2000-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
Amendment 2021-12-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State