Search icon

RWOMI CHRISTIAN UNIVERSITY INC. - Florida Company Profile

Company Details

Entity Name: RWOMI CHRISTIAN UNIVERSITY 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: 14 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: N13000009310
FEI/EIN Number 47-3792761

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

Address: 4846 N University Drive, PMB 375, Lauderhill, FL, 33351, US
Mail Address: 4846 N UNIVERSITY DRIVE, PMB 375, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyston Michelle President 4846 N UNIVERSITY DRIVE, Lauderhill, FL, 33351
Green Natalie Director 4846 N UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
Grant-Hamilton Carolyn Director 4846 N UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
Brotherton Nadra Director 4846 N UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
DiMuccio Sophia Director 4846 N University Drive, Lauderhill, FL, 33351
Brotherton Nadra Agent 4846 N UNIVERSITY DRIVE, LAUDERHILL, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085761 INSTITUTE OF BIBLICAL ECONOMICS ACTIVE 2023-07-21 2028-12-31 - 5000 OAKES ROAD, SUITE I, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 4846 N University Drive, PMB 375, Suite I, Lauderhill, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 4846 N UNIVERSITY DRIVE, PMB 375, LAUDERHILL, FL 33351 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Brotherton, Nadra -
REINSTATEMENT 2018-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-02-23
ANNUAL REPORT 2016-04-23
REINSTATEMENT 2015-04-22
Domestic Non-Profit 2013-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State