Search icon

REDEMPTION MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: REDEMPTION MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Jun 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N08000005312
FEI/EIN Number 800204673
Address: 8111 CHAMPIONS CIRCLE, #311, CHAMPIONS GATE, FL, 33896
Mail Address: P.O. BOX 530035, ORLANDO, FL, 32853
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES P J Agent 8111 CHAMPIONS CIRCLE, CHAMPIONS GATE, FL, 33896

Director

Name Role Address
FLORES P J Director 8111 CHAMPIONS CIRCLE #311, CHAMPIONS GATE, FL, 33896

President

Name Role Address
FLORES P J President 8111 CHAMPIONS CIRCLE #311, CHAMPIONS GATE, FL, 33896

Vice President

Name Role Address
FLORES SHIRLEY A Vice President 8111 CHAMPIONS CIRCLE #311, CHAMPIONS GATE, FL, 33896

Secretary

Name Role Address
HORVATH CAMILLE Secretary 8160 STRADA DR., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2009-04-27 No data No data
CHANGE OF MAILING ADDRESS 2009-04-27 8111 CHAMPIONS CIRCLE, #311, CHAMPIONS GATE, FL 33896 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 8111 CHAMPIONS CIRCLE, #311, CHAMPIONS GATE, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 8111 CHAMPIONS CIRCLE, #311, CHAMPIONS GATE, FL 33896 No data

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-13
Amendment 2009-04-27
ANNUAL REPORT 2009-04-22
Domestic Non-Profit 2008-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State