Entity Name: | THE RENEWED LIFE THROUGH CHRIST 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: | 09 Jun 2004 (21 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: | N04000005737 |
FEI/EIN Number |
202417863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3647 CHALET CT., ORLANDO,, FL, 32818, US |
Mail Address: | 3647 CHALET CT., ORLANDO,, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRAND ELONE L | President | 3647 CHALET COURT, ORLANDO, FL, 32818 |
GOODEN NATALIE | Vice President | 2460 KILLINGTON COURT, ORLANDO, FL, 32835 |
BARBOUR NEVILLE | Treasurer | 2895 IVY HILL DRIVE, BUFORD, GA, 30519 |
FERRAND ELONE Lpres | Agent | 3647 CHALET COURT, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-09 | FERRAND, ELONE L, pres | - |
REINSTATEMENT | 2018-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-01-10 | - | - |
PENDING REINSTATEMENT | 2011-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2005-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-02 | 3647 CHALET CT., ORLANDO,, FL 32818 | - |
CHANGE OF MAILING ADDRESS | 2005-03-02 | 3647 CHALET CT., ORLANDO,, FL 32818 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-01-09 |
ANNUAL REPORT | 2016-05-22 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-09-02 |
ANNUAL REPORT | 2013-08-03 |
ANNUAL REPORT | 2012-05-03 |
Reinstatement | 2011-01-10 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State