Search icon

REFLECTIVE WORD MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: REFLECTIVE WORD MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N07000006507
FEI/EIN Number 262013700

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

Address: 3380 Fred George Rd, Tallahassee, FL, 32303, US
Mail Address: 3380 Fred George Rd, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON URSULA L Director 3380 Fred George Rd, Tallahassee, FL, 32303
ROBINSON URSULA L President 3380 Fred George Rd, Tallahassee, FL, 32303
ANDERSON LAQUETTA Director 5260 NW LOVETT RD, GREENVILLE, FL, 32331
MANION BUFORD MJR Director 2108 CONTINENTAL AVENUE, TALLAHASSEE, FL, 32304
GLANTON VERITA Director 1309 MAUDE STREET, TALLAHASSEE, FL, 32310
DAVIS RAVEN A Director 2308 LARUE CT, TALLAHASSEE, FL, 32303
STRINGER LINDA L Director 500 SANDPINE DR, MIDWAY, FL, 32343
ROBINSON URSULA L Agent 3380 Fred George Rd, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 3380 Fred George Rd, Apt 208, Tallahassee, FL 32303 -
REINSTATEMENT 2018-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 3380 Fred George Rd, Apt 208, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2018-11-26 3380 Fred George Rd, Apt 208, Tallahassee, FL 32303 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-07-29 ROBINSON, URSULA L -
REINSTATEMENT 2014-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2008-09-02 - -

Documents

Name Date
REINSTATEMENT 2018-11-26
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2015-05-12
REINSTATEMENT 2014-04-11
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-09-02

Date of last update: 02 May 2025

Sources: Florida Department of State