Entity Name: | REVIVAL OPEN AIR MISSION USA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Aug 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 2007 (18 years ago) |
Document Number: | N06000008752 |
FEI/EIN Number | 205404178 |
Address: | 13001 SW 95 Ave., MIAMI, FL, 33176, US |
Mail Address: | 13001 SW 95 Ave., MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMSTRONG E | Agent | 13001 SW 95 AVE, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
ARMSTRONG E | President | 13001 SW 95 AVE, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
Jackson Ross | Treasurer | 175 Haystack Branch Ln., Beaulaville, NC, 28518 |
Name | Role | Address |
---|---|---|
ARMSTRONG ELIZABETH | Vice President | 13001 SW 95 AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-15 | 13001 SW 95 Ave., MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-15 | 13001 SW 95 Ave., MIAMI, FL 33176 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | ARMSTRONG, E | No data |
AMENDMENT | 2007-06-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-08-06 |
ANNUAL REPORT | 2021-05-08 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State