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 |
Name | Role | Address |
---|---|---|
MC COY PRISCELLA | Agent | 3229 Cedar Crest Loop, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Mccoy Priscella | Chairman | 3229 Cedar Crest Loop, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Gulley Kameela | Treasurer | 3229 Cedar Crest Loop, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Gulley Kameela | President | 3229 Cedar Crest Loop, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Stephens Patricia A | Exec | 527 Swallow Lane, Spring Hill, FL, 34606 |
Name | Role | Address |
---|---|---|
Norton Emmanuel | Past | 19380 Oakdale Ave, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
Gulley William | Director | 13013 Shafton Rd, Spring Hill, FL, 34609 |
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 |
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 |
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