Search icon

REDEEMING WORD OF TRUTH COMMUNITY OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: REDEEMING WORD OF TRUTH COMMUNITY OUTREACH, 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: 11 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: N04000004766
FEI/EIN Number 161698689

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

Address: 2082 NW 43RD TERRACE, LAUDERHILL, FL, 33313, US
Mail Address: PO BOX 122255, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENNOX SHARON President 2082 NW 43RD TERRACE, Lauderhill, FL, 33313
LENNOX SHARON Director 2082 NW 43RD TERRACE, Lauderhill, FL, 33313
GOFFE CARLINGTON Treasurer 2715 NE 49TH ST. STE. 206, FORT LAUDERDALE, FL, 33308
GOFFE CARLINGTON Director 2715 NE 49TH ST. STE. 206, FORT LAUDERDALE, FL, 33308
O'Connor Kerrina Secretary 3225 N Hiatus Rd Unit 451463, Sunrise, FL, 33345
O'Connor Kerrina Director 3225 N Hiatus Rd Unit 451463, Sunrise, FL, 33345
LENNOX SHARON Agent 2082 NW 43RD TERRACE, Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2082 NW 43RD TERRACE, Apt 2, Lauderhill, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2082 NW 43RD TERRACE, APT 2, LAUDERHILL, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-10-15 2082 NW 43RD TERRACE, APT 2, LAUDERHILL, FL 33313 -
REINSTATEMENT 2020-07-11 - -
REGISTERED AGENT NAME CHANGED 2020-07-11 LENNOX, SHARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-05-31 REDEEMING WORD OF TRUTH COMMUNITY OUTREACH, INC. -
AMENDMENT 2006-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000286677 LAPSED COCE 11 17246 BROWARD COUNTY COURTHOUSE 2012-04-19 2017-04-23 $3,282.36 JAMES H. BATMAISAN, 215 N FEDERAL HIGHWAY, BOCA RATON, FL 33432

Documents

Name Date
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-11
Name Change 2011-05-31
ANNUAL REPORT 2011-05-24
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-05-11
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State