Search icon

RESTORATION WORLD OUTREACH MINISTRIES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESTORATION WORLD OUTREACH MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Address: 4846 N University Drive, PMB 375, Lauderhill, FL, 33351, US
Mail Address: 4846 N UNIVERSITY DRIVE, PMB 375, LAUDERHILL, FL, 33351
ZIP code: 33351
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINSON DORIS S Director 4846 N University Drive, Lauderhill, FL, 33351
Green Natalie S Asst 4846 N UNIVERSITY DRIVE, PMB 375, LAUDERHILL, FL, 33351
Lyston Michelle President 4846 N University Drive, Lauderhill, FL, 33351
Grant-Hamilton Carolyn Asst 4846 N UNIVERSITY DRIVE, PMB 375, LAUDERHILL, FL, 33351
BARHOO TONY S Director 1355 CADILLAC DRIVE, DAYTONA BEACH, FL, 32117
Brotherton Nadra Treasurer 4846 N UNIVERSITY DRIVE, PMB 375, LAUDERHILL, FL, 33351
Lyston Michelle Agent 4846 N University Drive, Lauderhill, FL, 33351

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

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27200.00
Total Face Value Of Loan:
27200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State