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 |
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 |
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 | - | - |
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