Entity Name: | REDEEMING LIGHTHOUSE OF GOD INTERNATIONAL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Sep 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Apr 2014 (11 years ago) |
Document Number: | N12000009083 |
FEI/EIN Number | 35-2455160 |
Address: | 7438 Royal Palm Blvd, Margate, FL, 33063, US |
Mail Address: | 641 NW 107th Ln, Coral Springs, FL, 33071, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson-Biscette Gillian Dr. | Agent | 641 NW 107th Ln, Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
Thompson-Biscette Gillian | President | 7438 Royal Palm Blvd, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
BROWN ABIGAIL | Vice President | 7438 Royal Palm Blvd, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
MILLER STEPHNEY | Secretary | 7438 Royal Palm Blvd, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
Biscette Curvin | Treasurer | 7438 Royal Palm Blvd, Margate, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000082506 | JUST US WOMEN | ACTIVE | 2022-07-11 | 2027-12-31 | No data | 7438 ROYAL PALM BLVD, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | 7438 Royal Palm Blvd, Margate, FL 33063 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 641 NW 107th Ln, Coral Springs, FL 33071 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 7438 Royal Palm Blvd, Margate, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Thompson-Biscette, Gillian, Dr. | No data |
AMENDMENT | 2014-04-04 | No data | No data |
AMENDMENT | 2013-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-05-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State