Entity Name: | GOD'S RESURRECTION MINISTRY, 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: | 03 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2014 (10 years ago) |
Document Number: | N02000006736 |
FEI/EIN Number |
550795306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2515 NW 163RD STREET, MIAMI GARDENS, FL, 33054, US |
Mail Address: | 2515 NW 163RD STREET, MIAMI GARDENS, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAHMING COREY J | Vice President | 3259 93RD CT S, LAKEWOOD, WA, 98499 |
RAHMING COREY J | President | 3259 93RD CT S, LAKEWOOD, WA, 98499 |
RAHMING THERESA | Receiver | 3078 N.W. 60TH STREET, MIAMI, FL, 33142 |
RAHMING THERESA | Secretary | 3078 N.W. 60TH STREET, MIAMI, FL, 33142 |
MEADOWS MYRIAN S | Founder | 4611 N.W. 46TH STREET, TAMARAC, FL, 33319 |
MEADOWS MYRIAN S | Secretary | 4611 N.W. 46TH STREET, TAMARAC, FL, 33319 |
DORTCH DOROTHY L | Director | 750 NW 69TH STREET APT 502, MIAMI, FL, 33150 |
Rahming Deana L | Vice President | 2960 NW 171 Terrace, Miami Gardens, FL, 33056 |
RAHMING GUS L | Agent | 2960 NW 171ST TERRACE, MIAMI GARDENS, FL, 33056 |
RAHMING GUS L | Director | 2960 NW 171ST TERRACE, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-05 | 2960 NW 171ST TERRACE, MIAMI GARDENS, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2021-05-05 | 2515 NW 163RD STREET, MIAMI GARDENS, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-05 | 2515 NW 163RD STREET, MIAMI GARDENS, FL 33054 | - |
REINSTATEMENT | 2014-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-06 |
AMENDED ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-06-26 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State