Entity Name: | RESCUE OPERATION MINISTRY, 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: | 10 Oct 2005 (20 years ago) |
Date of dissolution: | 02 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2018 (6 years ago) |
Document Number: | N05000010467 |
FEI/EIN Number |
270132811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6232 N STATE RD 7, Coconut Creek, FL, 33073, US |
Mail Address: | 6232 N STATE RD 7, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONCE ESTEVAO | President | 6232 N STATE RD 7, Coconut Creek, FL, 33073 |
BOST DENNIS C | Vice President | 6232 N STATE RD 7, Coconut Creek, FL, 33073 |
PIERRE SHAUN | Treasurer | 12136 SAINT ANDREWS PLACE #106, PEMBROKE PINES, FL, 33025 |
CAVALIENI SERGIO | Director | 6160 WILES RD #103, CORAL SPRINGS, FL, 33067 |
DENNIS CRESS BOST II | Agent | 6232 N STATE RD 7, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-12 | 6232 N STATE RD 7, APT. 207, Coconut Creek, FL 33073 | - |
AMENDMENT | 2015-05-12 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-12 | 6232 N STATE RD 7, APT. 207, Coconut Creek, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-12 | DENNIS CRESS BOST II | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-12 | 6232 N STATE RD 7, APT. 207, Coconut Creek, FL 33073 | - |
CANCEL ADM DISS/REV | 2009-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-02 |
Amendment | 2015-05-12 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-12 |
CORAPREIWP | 2009-11-06 |
ANNUAL REPORT | 2007-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State