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 |
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 |
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 |
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 | - | - |
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