Entity Name: | RECOVERY MINISTRIES OF THE EPISCOPAL CHURCH, 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: | 12 Aug 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Feb 2004 (21 years ago) |
Document Number: | N03000006897 |
FEI/EIN Number |
200145327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Larry Norton, 133 N Pompano Beach Blvd, Pompano Beach, FL, 33062, US |
Mail Address: | P.O. BOX 40764, MEMPHIS, TN, 38174, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
White Laura | Treasurer | 225 Eagle Spring Road, Cordova, TN, 38018 |
Albom Sandra Rev. | Vice President | 57 Ross Way, Windsor Locks, CT, 06096 |
Lane Stephen ERev | President | 19 Fernhill Ave, Buffalo, NY, 14215 |
Sumn Eleanor | Secretary | 16550 SW Woodcrest Ave, Tigard, OR, 97224 |
Norton Larry | Asst | 133 N Pompano Beach Blvd, Pompano Beach, FL, 33062 |
NORTON LARRY | Agent | 133 N POMPANO BEACH BLVD., POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | C/O Larry Norton, 133 N Pompano Beach Blvd, Unit 1510, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2016-09-23 | C/O Larry Norton, 133 N Pompano Beach Blvd, Unit 1510, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-23 | NORTON, LARRY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-23 | 133 N POMPANO BEACH BLVD., APT 1510, POMPANO BEACH, FL 33062 | - |
AMENDMENT | 2004-02-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-02-09 |
AMENDED ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-14 |
Reg. Agent Change | 2016-09-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State