Search icon

THE LIFE RESTORATION MINISTRY INTERNATIONAL, INC.

Company Details

Entity Name: THE LIFE RESTORATION MINISTRY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2016 (8 years ago)
Document Number: N15000007456
FEI/EIN Number 47-3987868
Address: 1413 NW 48th Terrace, Coconut Creek, FL, 33063, US
Mail Address: 1413 NW 48th Terrace, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
UGALI JELSON Agent 1413 NW 48th Terrace, COCONUT CREEK, FL, 33063

President

Name Role Address
NORELUS RINTONY President 1413 NW 48th Terrace, Coconut Creek, FL, 33063

Director

Name Role Address
NORELUS RINTONY Director 1413 NW 48th Terrace, Coconut Creek, FL, 33063
UGALI JELSON Director 1413 NW 48th Terrace, Coconut Creek, FL, 33063

Vice President

Name Role Address
UGALI JELSON Vice President 1413 NW 48th Terrace, Coconut Creek, FL, 33063

Treasurer

Name Role Address
DORSAINVIL EPHEL Treasurer 2040 NW 37TH AVE, COCONUT CREEK, FL, 33063

Asst

Name Role Address
GUERSAINT DONANCE Asst 1164 NW 44TH TERRACE, LAUDERHILL, FL, 33313

Secretary

Name Role Address
HENRICE FLORE Secretary 6195 ROCK ISLAND ROAD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-19 1413 NW 48th Terrace, Coconut Creek, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-19 1413 NW 48th Terrace, COCONUT CREEK, FL 33063 No data
CHANGE OF MAILING ADDRESS 2021-04-21 1413 NW 48th Terrace, Coconut Creek, FL 33063 No data
REINSTATEMENT 2016-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-01 UGALI, JELSON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-09-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-08-04
REINSTATEMENT 2016-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State