Search icon

THE REDEEMER'S HOUSE MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: THE REDEEMER'S HOUSE MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N02000008093
FEI/EIN Number 030489050

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

Address: 4603 cavendish dr., tamarac, FL, 33319, US
Mail Address: 4603 cavendish dr, tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON ERWIN A Director 4603 cavendish dr., tamarac, FL, 33319
WILKINSON ERWIN A President 4603 cavendish dr., tamarac, FL, 33319
pearlma WILKINSON Director 4603 cavendish rd., tamarac, FL, 33319
pearlma WILKINSON Treasurer 4603 cavendish rd., tamarac, FL, 33319
ANITA WILKINSON Director 800 30TH CT, WEST PALM BEACH, FL, 33411
ANITA WILKINSON Secretary 800 30TH CT, WEST PALM BEACH, FL, 33411
WILKINSON ERWIN A Agent 4603 cavendish dr., tamarac, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 4603 cavendish dr., tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-03-17 4603 cavendish dr., tamarac, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 4603 cavendish dr., tamarac, FL 33319 -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-03-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2010-09-11
ANNUAL REPORT 2009-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State