Search icon

GOD'S RESURRECTION MINISTRY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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