Entity Name: | RESTORATION OF FAITH 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: | 16 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 2013 (12 years ago) |
Document Number: | N07000003877 |
FEI/EIN Number |
92-2838392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3891 NE 212 Court, WILLISTON, FL, 32696, US |
Mail Address: | 7831 NE 185th Avenue, WILLISTON, FL, 32696, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Ricky T | President | 18950 NE 77th Place, WILLISTON, FL, 32696 |
PETERSON SHELDON | Vice President | 7831 NE 185 AVE, WILLISTON, FL, 32696 |
Woodard Debra | Secretary | 4051 NE 208 Terr, Williston, FL, 32696 |
Williams Arlene | Director | 18950 ne 77th place, Williston, FL, 32696 |
Williams Ricky T | Agent | 18950 NE 77th Place, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-10 | 3891 NE 212 Court, WILLISTON, FL 32696 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 3891 NE 212 Court, WILLISTON, FL 32696 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Williams, Ricky T | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 18950 NE 77th Place, WILLISTON, FL 32696 | - |
REINSTATEMENT | 2013-07-22 | - | - |
PENDING REINSTATEMENT | 2013-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State