Search icon

RIVERS OF LIFE RESTORATION MINISTRY INC.

Company Details

Entity Name: RIVERS OF LIFE RESTORATION MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (25 days ago)
Document Number: N12000004523
FEI/EIN Number 90-0716242
Address: 6540 Massachusetts Ave, New Port Richey, FL, 34653, US
Mail Address: 3229 Cedar Creek Loop, SPRING HILL, FL, 34609, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MC COY PRISCELLA Agent 3229 Cedar Crest Loop, Spring Hill, FL, 34609

Chairman

Name Role Address
Mccoy Priscella Chairman 3229 Cedar Crest Loop, Spring Hill, FL, 34609

Treasurer

Name Role Address
Gulley Kameela Treasurer 3229 Cedar Crest Loop, Spring Hill, FL, 34609

President

Name Role Address
Gulley Kameela President 3229 Cedar Crest Loop, Spring Hill, FL, 34609

Exec

Name Role Address
Stephens Patricia A Exec 527 Swallow Lane, Spring Hill, FL, 34606

Past

Name Role Address
Norton Emmanuel Past 19380 Oakdale Ave, Brooksville, FL, 34601

Director

Name Role Address
Gulley William Director 13013 Shafton Rd, Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082015 RIVERS OF LIFE RESTORATION MINISTRY, INC ACTIVE 2024-07-09 2029-12-31 No data 3229 CEDAR CREST LOOP, SPRING HILL, FL, 34609
G21000076869 LITTLE FISH LEARNING ACADEMY ACTIVE 2021-06-08 2026-12-31 No data 3229 CEDAR CREST LOOP, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 3229 Cedar Crest Loop, Spring Hill, FL 34609 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 6540 Massachusetts Ave, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2023-03-01 6540 Massachusetts Ave, New Port Richey, FL 34653 No data
AMENDMENT 2020-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-28 MC COY, PRISCELLA No data

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-11
Amendment 2020-09-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State