Search icon

PROCEEDING WORD RESTORATION AND RECOVERY MINISTRIES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROCEEDING WORD RESTORATION AND RECOVERY MINISTRIES 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: 02 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (5 months ago)
Document Number: N03000008685
FEI/EIN Number 320113063

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

Address: 880 NORTH BROAD STREET, BROOKSVILLE, FL, 34601, US
Mail Address: 880 NORTH BROAD STREET, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN MIRIAM Treasurer 1404 WHITTIER STREET, INVERNESS, FL, 34452
Roy John HJr. Agent 9181 Southern Charm Cir, Brooksville, FL, 34613
Brown-Jackson Cynthia Director 613 Wood Dr, Brooksville, FL, 34601
JACKSON FAITH President 613 WOOD DRIVE, BROOKSVILLE, FL, 34601
Roy John H Chief Operating Officer 880 NORTH BROAD STREET, BROOKSVILLE, FL, 34601
Ragin Belinda Director 1304 Wall Street, Eustis, FL, 32726
Williams Darlene Secretary 27140 Wakefield Drive, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT AND NAME CHANGE 2024-04-16 PROCEEDING WORD RESTORATING AND RECOVERY MINISTRIES INC -
REINSTATEMENT 2021-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-10 9181 Southern Charm Cir, Brooksville, FL 34613 -
REGISTERED AGENT NAME CHANGED 2021-10-10 Roy, John H, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-08-21 - -
REINSTATEMENT 2019-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-01-14
Amendment and Name Change 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-10-10
ANNUAL REPORT 2020-03-23
Amendment 2019-08-21
REINSTATEMENT 2019-06-05
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State