Detail by Entity Name

Florida Not For Profit Corporation

RIDGEPOINT CHURCH, INC

Filing Information
711185 59-1865485 07/13/1966 FL ACTIVE NAME CHANGE AMENDMENT 12/27/2005 01/01/2006
Principal Address
100 HATFIELD RD
WINTER HAVEN, FL 33880

Changed: 05/22/1991
Mailing Address
100 HATFIELD RD
WINTER HAVEN, FL 33880

Changed: 05/22/1991
Registered Agent Name & Address NEFF, CHRISTOPHER M
100 HATFIELD RD
WINTER HAVEN, FL 33880

Name Changed: 02/11/2015

Address Changed: 03/06/2013
Officer/Director Detail Name & Address

Title Lead Pastor

Gawlowicz, James J., Jr.
216 College Grove Cir NE
Winter Haven, FL 33881

Title Executive Pastor

Neff, Christopher M.
4215 Thomas Wood Ln
Winter Haven, FL 33880

Title Elder, Treasurer

Smith, Jamison
890 N Buena Vista Dr
Lake Alfred, FL 33850

Title Elder, President

MATHEWS, MICHAEL
1327 Mirror Ter NW
Winter Haven, FL 33881

Title Trustee

King, Hank
4811 Clover Rd
Auburndale, FL 33823

Title Trustee

Butler, Dennis
620 Berkley Point Dr
Auburndale, FL 33823

Title VP, Trustee

Lombardi, Gary
P.O. Box 1865
Auburndale, FL 33823

Title Elder

Hill, John
1801 Sir Henry's Trail
Lakeland, FL 33809

Title Trustee

Whatley, Cindy
177 Alexander Estates Dr
Auburndale, FL 33823

Title Secretary, Trustee

Lyons, Amanda
231 Travelers Creek Dr
Auburndale, FL 33823

Title Trustee

Prevatte, Caleb
1214 35th St NW
Winter Haven, FL 33881

Title Trustee

Schrock, Austin
3015 Pinedale Ave
Lakeland, FL 33803

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 03/02/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
05/11/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
11/06/2012 -- ANNUAL REPORT View image in PDF format
01/07/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
05/12/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
12/27/2005 -- Name Change View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/18/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
08/23/1996 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format