Search icon

WOMEN RESTORATION & DELIVERANCE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: WOMEN RESTORATION & DELIVERANCE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2008 (16 years ago)
Document Number: N01000008916
FEI/EIN Number 010569736

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1140 W 33rd Street, Riviera, FL, 33404, US
Mail Address: 1289 W 35th Street, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY LONIE M Executive Director 1289 W 35 ST, RIVIERA BCH, FL, 33404
JONES ANDREW J Director 2925 NW 4TH STREET, FT LAUDERDALE, FL, 33311
JONES ANDREW J President 2925 NW 4TH STREET, FT LAUDERDALE, FL, 33311
POTTS LAVATER Secretary 612 NW 6TH STREET, POMPANO BEACH, FL, 33060
COLBERT ANGELA Director 1289 WEST 35 TH STREET, RIVIERA BEACH, FL, 33404
Daniels Mae C Treasurer 1705 Forest Lakes Circle, Palm Springs, FL, 33406
LINDSEY LONIE M Agent 1289 W 35 ST, RIVIERA BCH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050364 KIDZ R PEOPLE 2 EXPIRED 2014-05-22 2019-12-31 - 1289 W 35TH STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-25 1140 W 33rd Street, Riviera, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-19 1140 W 33rd Street, Riviera, FL 33404 -
REGISTERED AGENT NAME CHANGED 2009-06-23 LINDSEY, LONIE M -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State