Search icon

RESTORATION HOUSE EMPOWERMENT MINISTRIES INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: RESTORATION HOUSE EMPOWERMENT MINISTRIES INTERNATIONAL 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 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2012 (13 years ago)
Document Number: N07000001557
FEI/EIN Number 208436319

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

Address: 200 STERLING AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 200 STERLING AVENUE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS ANTHONY S Agent 1291 SW 28TH AVENUE, BOYNTON BEACH, FL, 33426
MAYS ANTHONY S President 200 STERLING AVENUE, DELRAY BEACH, FL, 33444
MAYS CARLA P Vice President 1291 SW 28TH AVENUE, BOYNTON BEACH, FL, 33426
COULANGES ASHANTI A Officer 3617 HIGH RIDGE WAY, BOYNTON BEACH, FL, 33426
MAYS TIFFANY R Treasurer 1291 SW 28TH AVENUE, BOYNTON BEACH, FL, 33426
JENKINS KIMBERLY D Secretary 856 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101754 RHEMI ACTIVE 2015-10-05 2025-12-31 - 200 STERLING AVENUE, DELRAY BEACH, FL, 33444
G15000068093 AREA 61 EXPIRED 2015-06-30 2020-12-31 - 2923 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
G11000096500 KINGDOM TRAVEL AGENCY INC EXPIRED 2011-09-29 2016-12-31 - PO BOX 97, BOYNTON BEACH, FL, 33425

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 200 STERLING AVENUE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2020-06-20 200 STERLING AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1291 SW 28TH AVENUE, BOYNTON BEACH, FL 33426 -
AMENDMENT 2012-07-27 - -
AMENDMENT AND NAME CHANGE 2009-09-08 RESTORATION HOUSE EMPOWERMENT MINISTRIES INTERNATIONAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000157865 TERMINATED 1000000981449 PALM BEACH 2024-02-28 2034-03-20 $ 927.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State