Search icon

RENAISSANCE INSTITUTE OF AMERICAN CHURCHES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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