Search icon

RECOVERED & RESTORED MINISTRIES INC.

Company Details

Entity Name: RECOVERED & RESTORED MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (4 months ago)
Document Number: N14000002279
FEI/EIN Number 26-4043158
Address: 18395 Gulf Blvd., Indian Shores, FL, 33785, US
Mail Address: P.O. box 126, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL TINA APreside Agent 4512 Floramar Terrace, New Port Richey, FL, 33785

President

Name Role Address
RUSSELL TINA A President 4512 Floramar Terrace, New Port Richey, FL, 34652

Secretary

Name Role Address
RUSSELL SCOTT A Secretary 4512 Floramar Terrace, New Port Richey, FL, 34652

Officer

Name Role Address
Bosma Michelle Officer 569 W 20th St, Holland, MI, 49423

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 4512 Floramar Terrace, New Port Richey, FL 33785 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 18395 Gulf Blvd., Suite 2, Indian Shores, FL 33785 No data
REINSTATEMENT 2022-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-06-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-29 RUSSELL, TINA A, President No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-05-01 18395 Gulf Blvd., Suite 2, Indian Shores, FL 33785 No data

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-04-29
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-11
Domestic Non-Profit 2014-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State