Search icon

RESTORING THE REMNANT MINISTRIES INTERNATIONAL INC.

Company Details

Entity Name: RESTORING THE REMNANT MINISTRIES INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Oct 2015 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: N15000010529
FEI/EIN Number 47-5445352
Address: 5421 Blue Azure Drive, Wimauma, FL, 33598, US
Mail Address: 5421 Blue Azure Dr., Wimauma, FL, 33503, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLAS ROBERT JJR., Agent 5421 Blue Azure Dr., Wimauma, FL, 33503

President

Name Role Address
DOUGLAS ROBERT JJR,. President 5421 Blue Azure Dr., Wimauma, FL, 33503

Treasurer

Name Role Address
HEAD GLORIA Treasurer P.O. Box 291695, TAMPA, FL, 33687

Vice President

Name Role Address
HEAD GLORIA Vice President P.O. Box 291695, TAMPA, FL, 33687

Officer

Name Role Address
BOLDEN TERRY Officer 10610 N 30TH ST APT 183, TAMPA, FL, 33612

Secretary

Name Role Address
Dorvil Keshia JR,. Secretary 7604 Tangle Brook Blvd, Gibsonton, FL, 33534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 5421 Blue Azure Drive, Wimauma, FL 33598 No data
CHANGE OF MAILING ADDRESS 2023-01-30 5421 Blue Azure Drive, Wimauma, FL 33598 No data
REGISTERED AGENT NAME CHANGED 2023-01-30 DOUGLAS, ROBERT J, JR. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 5421 Blue Azure Dr., Wimauma, FL 33503 No data
AMENDED AND RESTATEDARTICLES 2021-12-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
Amended and Restated Articles 2021-12-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State