Entity Name: | CHRISTIAN RESTORATION OUTREACH CENTER MINISTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Dec 2000 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Apr 2015 (10 years ago) |
Document Number: | N00000008289 |
FEI/EIN Number | 651099658 |
Address: | 331 south state rd 7, Margate, FL, 33068, US |
Mail Address: | 1325 NW 7th Street, F Lauderdale, FL, 33311, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOREY HENRI C | Agent | 331 south state Rd 7, Margate, FL, 33068 |
Name | Role | Address |
---|---|---|
Norey Claudia S | Secretary | 331 south state Rd 7, Margate, FL, 33068 |
Name | Role | Address |
---|---|---|
NOREY HENRI | President | 331 south state Rd 7, Margate, FL, 33068 |
Name | Role | Address |
---|---|---|
Severe Linda Tr | Trustee | 331 south state Rd 7, Margate, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-27 | 331 south state rd 7, Margate, FL 33068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-27 | 331 south state Rd 7, Margate, FL 33068 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-19 | 331 south state rd 7, Margate, FL 33068 | No data |
AMENDMENT AND NAME CHANGE | 2015-04-23 | CHRISTIAN RESTORATION OUTREACH CENTER MINISTRIES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2022-08-28 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2017-08-11 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State