PROCEEDING WORD RESTORATION AND RECOVERY MINISTRIES INC - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State