Search icon

RIGHT WAY MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: RIGHT WAY MINISTRIES INTERNATIONAL, 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: 10 Mar 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Oct 2019 (6 years ago)
Document Number: N14000002359
FEI/EIN Number 52-2059964

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

Address: 9183 VIA CLASSICO EAST, WELLINGTON, FL, 33411, US
Mail Address: 9183 VIA CLASSICO EAST, WELLINGTON, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON-GORDON MARY LREV. EX 9183 VIA CLASSICO,EAST, WELLINGTON, FL, 33411
JOHNSON-GORDON MARY LREV. Director 9183 VIA CLASSICO,EAST, WELLINGTON, FL, 33411
DOYLE ROYALENE Director 3379 MILL VISTA RD #4319, HIGHLANDS RANCH, CO, 80129
DOYLE ROYALENE Secretary 3379 MILL VISTA RD #4319, HIGHLANDS RANCH, CO, 80129
JOHNSON ROBERT D Director 23 SHALEDRAKE RD., PALM BEACH GARDENS,, FL, 33418
ROBINSON INGA TREV. Treasurer 8546 WATER CAY, WEST PALM BEACH, FL, 33411
JOHNSON MARY L Agent 9183 VIA CLASSICO, EAST, WELLINGTON, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126311 THE IDELL RUDD DANIEL NATIVE AMERICAN CHARITY EXPIRED 2019-11-27 2024-12-31 - 9183 VIA CLASSICO EAST, WELLINGTON, FL, 33411

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-10-29 RIGHT WAY MINISTRIES INTERNATIONAL, INC. -
AMENDMENT AND NAME CHANGE 2019-09-16 THE IDELL RUDD DANIEL FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-09
Amendment and Name Change 2019-10-29
Amendment and Name Change 2019-09-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-10

Date of last update: 03 May 2025

Sources: Florida Department of State