Search icon

REDEEMING LIFE OUTREACH MINISTRIES, INC.

Headquarter

Company Details

Entity Name: REDEEMING LIFE OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Nov 2012 (12 years ago)
Document Number: N12000010594
FEI/EIN Number 46-1469685
Address: 2511 Park Drive, SANFORD, FL, 32773, US
Mail Address: P. O. BOX 1496, SANFORD, FL, 32772-1496
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REDEEMING LIFE OUTREACH MINISTRIES, INC., ILLINOIS CORP_73034051 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDEEMING LIFE OUTREACH MINISTRIES 403(B) PLAN 2023 461469685 2024-07-23 REDEEMING LIFE OUTREACH MINISTRIES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624100
Sponsor’s telephone number 4077909745
Plan sponsor’s address P.O. BOX 1496, SANFORD, FL, 32772

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
REDEEMING LIFE OUTREACH MINISTRIES 403(B) PLAN 2022 461469685 2023-07-19 REDEEMING LIFE OUTREACH MINISTRIES INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624100
Sponsor’s telephone number 4077909745
Plan sponsor’s address P.O. BOX 1496, SANFORD, FL, 32772

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LOWMAN WILLIAM R Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801

Officer

Name Role Address
DEWITT EDWARD J Officer 933 MILSHORE DRIVE, CHULUOTA, FL, 32766
DEWITT KATHERINE E Officer 911 MILSHORE DRIVE, CHULUOTA, FL, 32766
BROOKS JOE W Officer 200 BRYNWOOD LANE, SANFORD, FL, 32771

Director

Name Role Address
Buie Carsandra Director 104 Ellen Place, Sanford, FL, 32771
Mason Lora K Director 713 Mills Estate Place, Chuluota, FL, 32766
Wrobleski Leah J Director P.O. Box 621268, Oviedo, FL, 32762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012979 REDEEMING LIFE MATERNITY HOME EXPIRED 2013-02-06 2018-12-31 No data P.O. BOX 1496, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2511 Park Drive, SANFORD, FL 32773 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State