Search icon

RHEMA UNIVERSITY, INC. - Florida Company Profile

Company Details

Entity Name: RHEMA UNIVERSITY, 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: 16 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: N02000006215
FEI/EIN Number 270045013

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

Address: 37 N. ORANGE AVE., -500, ORLANDO, FL, 32801, US
Mail Address: 37 N. ORANGE AVE., -500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON ROGER SDr. President 37 N. ORANGE AVE., ORLANDO, FL, 32801
Nasir Lesley K Chief Executive Officer 37 N. ORANGE AVE., ORLANDO, FL, 32801
DES RUISSEAUX Reynold CDr. Agent 37 N. ORANGE AVE., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049109 RHEMA UNIVERSITY FOUNDATION EXPIRED 2014-05-19 2019-12-31 - 37 NORTH ORANGE AVE., SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2024-12-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N24000012547. MERGER NUMBER 700000264347
REGISTERED AGENT NAME CHANGED 2024-04-28 DES RUISSEAUX, Reynold C., Dr. -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-07 37 N. ORANGE AVE., -500, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 37 N. ORANGE AVE., -500, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000997164 LAPSED 2009-CA-36779 9TH JUD CIR, ORANGE COUNTY 2012-03-27 2018-05-23 $21,659.38 SIDNEY L. SIMS AND RONALD WASHINGTON, C/O 250 N. ORANGE AVE., SUITE 1220, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-09-25
REINSTATEMENT 2022-07-18
REINSTATEMENT 2020-02-21
REINSTATEMENT 2014-04-07
Articles of Correction 2008-11-10
REINSTATEMENT 2008-10-10
DEBIT MEMO 2007-10-08
REINSTATEMENT 2007-06-19
ANNUAL REPORT 2003-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State