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 |
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 |
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 |
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 | - | - |
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