Search icon

RESTORATION OUTREACH CHURCH & MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: RESTORATION OUTREACH CHURCH & 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: 12 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2008 (17 years ago)
Document Number: N06000007419
FEI/EIN Number 760836238

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

Address: 3040 KRAMER LANE, MALABAR, FL, 32950, US
Mail Address: 3040 KRAMER LANE, MALABAR, FL, 32950, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP GERARD Director 3040 KRAMER LANE, MALABAR, FL, 32950
BISHOP LISA Vice President 3040 KRAMER LANE, MALABAR, FL, 32950
BISHOP LISA Director 3040 KRAMER LANE, MALABAR, FL, 32950
MAXIMIN JOY M Secretary 3040 KRAMER LANE, MALABAR, FL, 32950
MORRISON NATALIE Treasurer 13417 NW 5 th PLACE, PLANTATION, FL, 33325
PHILIP KAREN Officer 435 Kylar Dr NE, Palm Bay, FL, 32907
BISHOP GERARD Agent 3040 KRAMER LANE, MALABAR, FL, 32950
BISHOP GERARD President 3040 KRAMER LANE, MALABAR, FL, 32950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3040 KRAMER LANE, MALABAR, FL 32950 -
CHANGE OF MAILING ADDRESS 2022-04-29 3040 KRAMER LANE, MALABAR, FL 32950 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3040 KRAMER LANE, MALABAR, FL 32950 -
REGISTERED AGENT NAME CHANGED 2010-05-03 BISHOP, GERARD -
AMENDMENT 2008-09-11 - -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State