Search icon

RESTORATION WORLD OUTREACH MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: RESTORATION WORLD OUTREACH 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: 10 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: N06000002722
FEI/EIN Number 204488530

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

Mail Address: 4846 N UNIVERSITY DRIVE, PMB 375, LAUDERHILL, FL, 33351
Address: 5000 Oakes Road, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyston Michelle President 5000 Oakes Road, Davie, FL, 33314
Grant-Hamilton Carolyn Asst 5000 Oakes Road, Davie, FL, 33314
BARHOO TONY S Director 1355 CADILLAC DRIVE, DAYTONA BEACH, FL, 32117
Brotherton Nadra Treasurer 5000 Oakes Road, Davie, FL, 33314
Green Natalie Asst 5000 Oakes Road, Davie, FL, 33314
Lyston Michelle Agent 5000 Oakes Road, Davie, FL, 33314
HUTCHINSON DORIS Director 5000 Oakes Road, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030384 MIRACLE PROPHETIC MINISTRIES EXPIRED 2010-04-05 2015-12-31 - 4846 N UNIVERSITY DRIVE, PMB 375, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 5000 Oakes Road, Suite I, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2024-01-30 Lyston, Michelle -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 5000 Oakes Road, Suite I, Davie, FL 33314 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-01-21 5000 Oakes Road, Suite I, Davie, FL 33314 -
AMENDMENT 2006-03-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State