Search icon

RENEWING MINDS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: RENEWING MINDS 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: 02 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: N09000006524
FEI/EIN Number 270467303

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

Address: 3419 Brooks Crossing Drive, Brandon, FL, 33511, US
Mail Address: 3419 Brooks Crossing Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ALAN BSr. Officer 3419 Brooks Crossing Drive, Brandon, FL, 33511
Mitcham Michelle Dr. Director 16350 Bruce B. Downs, Tampa, FL, 33647
Stephens Brian A Director 3419 Brooks Crossing Drive, Brandon, FL, 33511
Knight Dreneen YSr. Director 7226 Bucks Ford Dr., Riverview, FL, 33578
Prayon Michael C Director 2130 W. St Joseph Street, Tampa, FL, 33607
Russell Crystal B Director PO Box 564, Riverview, FL, 33568
THOMPSON ALAN B Agent 3419 Brooks Crossing Drive, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-12 3419 Brooks Crossing Drive, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2021-08-12 THOMPSON, ALAN BSR -
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 3419 Brooks Crossing Drive, Brandon, FL 33511 -
REINSTATEMENT 2021-08-12 - -
CHANGE OF MAILING ADDRESS 2021-08-12 3419 Brooks Crossing Drive, Brandon, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2010-03-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-08-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State