Search icon

RESURRECTION MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: RESURRECTION MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 22 Jul 1992 (33 years ago)
Date of dissolution: 16 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2007 (18 years ago)
Document Number: N50045
FEI/EIN Number N/A
Address: 2770 DAVESTON AVE, SAINT AUGUSTINE, FL 32084
Mail Address: 2770 DAVESTON AVE, SAINT AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS, CLIFFORD A. Agent 2770 DAVESTON AVE, SAINT AUGUSTINE, FL 32084

Director

Name Role Address
MILLS, ABIGAIL C Director 918CORDOVA PLACE, JACKSONVILLE, FL 32207
MILLS, CLIFFORD A. Director 2770 DAVESTON AVENUE, SAINT AUGUSTINE, FL 32084
MILLS, LINDA D. Director 2770 DAVESTON AVENUE, SAINT AUGUSTINE, FL 32084

President

Name Role Address
MILLS, CLIFFORD A. President 2770 DAVESTON AVENUE, SAINT AUGUSTINE, FL 32084
MILLS, LINDA D. President 2770 DAVESTON AVENUE, SAINT AUGUSTINE, FL 32084

Chairman

Name Role Address
MILLS, LINDA D. Chairman 2770 DAVESTON AVENUE, SAINT AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-16 No data No data
NAME CHANGE AMENDMENT 2002-07-26 RESURRECTION MINISTRIES INTERNATIONAL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 2770 DAVESTON AVE, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2001-05-17 2770 DAVESTON AVE, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 2770 DAVESTON AVE, SAINT AUGUSTINE, FL 32084 No data

Documents

Name Date
Voluntary Dissolution 2007-04-16
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-18
Name Change 2002-07-26
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State