Entity Name: | RENAISSANCE INSTITUTE OF AMERICAN CHURCHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Aug 1980 (45 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 753682 |
FEI/EIN Number |
593145856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2229 PELLAM AVE, BALTIMORE, MD, 21213, US |
Mail Address: | 2229 PELLAM AVE, BALTIMORE, MD, 21213, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUART TINA | Director | 645229 HOHOLA DR, KAMUELA, HI, 96743 |
MINSHALL BRINTON P | Treasurer | 2229 PELHAM AVE, BALTIMORE, MD, 21213 |
WANCOWICZ SANDRA | Director | 1807 BRIARCLIFF RD., BALTIMORE, MD, 21234 |
MINSHALL CHRISTINE R | Director | 102 N. LINCOLN AVE, NATIONAL PARK, NJ, 08063 |
STANLEY JAMIE | Secretary | 3412 ROSLIE AVE, PARKVILLE, FL, 21234 |
STANLEY JAMIE | Director | 3412 ROSLIE AVE, PARKVILLE, FL, 21234 |
Griggs Larry | Agent | 1301 Plantation Isl. Dr., St Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-21 | Griggs, Larry | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 1301 Plantation Isl. Dr., 202B, St Augustine, FL 32080 | - |
AMENDMENT | 2017-09-18 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-12 | 2229 PELLAM AVE, BALTIMORE, MD 21213 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-07 | 2229 PELLAM AVE, BALTIMORE, MD 21213 | - |
AMENDMENT | 1992-09-04 | - | - |
NAME CHANGE AMENDMENT | 1986-01-14 | RENAISSANCE INSTITUTE OF AMERICAN CHURCHES, INC. | - |
REINSTATEMENT | 1983-11-30 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-30 |
Amendment | 2017-09-18 |
ANNUAL REPORT | 2017-07-17 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State