Search icon

RWOMI TRAINING INSTITUTE AND SCHOOL OF THE PROPHETS INC. - Florida Company Profile

Company Details

Entity Name: RWOMI TRAINING INSTITUTE AND SCHOOL OF THE PROPHETS 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: 22 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: N09000000680
FEI/EIN Number 264139127

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

Address: 4846 N University Drive, PMB 375, Lauderhill, FL, 33351, US
Mail Address: 4846 N University Drive, PMB 375, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyston Michelle President 4846 N University Drive, Lauderhill, FL, 33351
Brotherton Nadra S Director 4846 N University Drive, Lauderhill, FL, 33351
DiMuccio Sophia Director 4846 N University Drive, Lauderhill, FL, 33351
Brotherton Nadra Agent 5000 Oakes Road, Davie, FL, 33314
HUTCHINSON DORIS Director 4846 N University Drive, Lauderhill, FL, 33351
GRANT-HAMILTON CAROLYN Director 4846 N University Drive, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 4846 N University Drive, PMB 375, Suite I, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Brotherton, Nadra -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 5000 Oakes Road, Suite I, Davie, FL 33314 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF MAILING ADDRESS 2017-10-02 4846 N University Drive, PMB 375, Suite I, Lauderhill, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State