Entity Name: | REDEMPTION PRISON MINISTRY, 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: | 03 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2019 (6 years ago) |
Document Number: | N17000002329 |
FEI/EIN Number |
821039590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1560 NORTH ORANGE AVE., SUITE 300, SUITE 300, WINTER PARK, FL, 32789, US |
Mail Address: | 1560 NORTH ORANGE AVE., SUITE 300, SUITE 300, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL DAVID A | Director | 1560 NORTH ORANGE AVE., SUITE 300, WINTER PARK, FL, 32789 |
PAUL DAVID A | Vice President | 1560 NORTH ORANGE AVE., SUITE 300, WINTER PARK, FL, 32789 |
TORANZO NELSON | Director | 2254 ROMANUM DRIVE, WINTER GARDEN, FL, 34787 |
TORANZO NELSON | President | 2254 ROMANUM DRIVE, WINTER GARDEN, FL, 34787 |
TORANZO NELSON | Secretary | 2254 ROMANUM DRIVE, WINTER GARDEN, FL, 34787 |
PAUL DAVID A | Agent | 1560 NORTH ORANGE AVE., SUITE 300, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 1560 NORTH ORANGE AVE., SUITE 300, SUITE 300, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 1560 NORTH ORANGE AVE., SUITE 300, SUITE 300, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 1560 NORTH ORANGE AVE., SUITE 300, SUITE 300, WINTER PARK, FL 32789 | - |
AMENDMENT | 2019-01-17 | - | - |
AMENDMENT AND NAME CHANGE | 2017-06-07 | REDEMPTION PRISON MINISTRY, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
Amendment | 2019-01-17 |
ANNUAL REPORT | 2018-01-16 |
Amendment and Name Change | 2017-06-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State