Search icon

GLOBAL RESTORATION MINISTRIES, CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL RESTORATION MINISTRIES, CORP.
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: 24 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: N15000009285
FEI/EIN Number 47-5180712

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

Address: 110 NE. Estis lane, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 110 NE. Estis lane, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPTON PHILLIP President 110 NE. Estis lane, PORT SAINT LUCIE, FL, 34983
UPTON PHILLIP Director 110 NE. Estis lane, PORT SAINT LUCIE, FL, 34983
WALKER TARYN Secretary 110 NE. Estis lane, PORT SAINT LUCIE, FL, 34983
WALKER TARYN Director 110 NE. Estis lane, PORT SAINT LUCIE, FL, 34983
UPTON DARLEN Treasurer 110 NE. Estis lane, PORT SAINT LUCIE, FL, 34983
UPTON DARLEN Director 110 NE. Estis lane, PORT SAINT LUCIE, FL, 34983
DAVIS TANESHA Director 1686 sw Aledo lane, PORT SAINT LUCIE, FL, 34953
DAVIS LAKWAN Director 1686 sw aledo lane, PORT SAINT LUCIE, FL, 34953
EPHRAM THERESA Director 110 NE. Estis lane, PORT SAINT LUCIE, FL, 34983
UPTON PHILLIP j Agent 110 NE. Estis lane, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 110 NE. Estis lane, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2017-02-06 110 NE. Estis lane, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2017-02-06 UPTON, PHILLIP james -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 110 NE. Estis lane, PORT SAINT LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-09-04
REINSTATEMENT 2017-02-06
Domestic Non-Profit 2015-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State