Search icon

RELEASED MINISTRIES INC, INTERNATIONAL - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RELEASED MINISTRIES INC, INTERNATIONAL
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: 10 Dec 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 2003 (22 years ago)
Document Number: N93000005573
FEI/EIN Number 31-1687292

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

Address: 2860 GRACE STREET, APOPKA, FL, 32703, US
Mail Address: PO BOX 555217, ORLANDO, FL, 32855, US
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYWARD RITA E Agent 3611 DARTFORD DRIVE, DAVENPORT, FL, 33837
HAYWARD RITA E Secretary 3611 DARTFORD DRIVE, DAVENPORT, FL, 33837
HAYWARD RITA E Director 3611 DARTFORD DRIVE, DAVENPORT, FL, 33837
BROWN ROSIE Officer 2311 KINGSLAND AVE, ORLANDO, FL, 32808
MILLNER SYBIL Officer 4864 LAKERIDGE RD, ORLANDO, FL, 32810
MILLNER VANESSA Officer 1115 DENTON RD, WINTER PARK, FL, 32792
Ragin Robert Jr. Director 12842 Scout Court, Grand island, FL, 32735
FOSTER Steven E Chief Executive Officer 780 NORTHWEST 10TH STREET, OCALA, FL, 34475
HAYWARD RITA E Treasurer 3611 DARTFORD DRIVE, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017212 RMI EXPIRED 2010-02-19 2015-12-31 - PO BOX 555217, 7611 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-06 2860 GRACE STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2006-05-18 2860 GRACE STREET, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-24 3611 DARTFORD DRIVE, DAVENPORT, FL 33837 -
NAME CHANGE AMENDMENT 2003-01-13 RELEASED MINISTRIES INC, INTERNATIONAL -
NAME CHANGE AMENDMENT 2002-04-18 UNIVERSAL HIGHER DIMENSIONS, INC. -
AMENDMENT 2000-03-22 - -
REGISTERED AGENT NAME CHANGED 1999-07-27 HAYWARD, RITA E -
NAME CHANGE AMENDMENT 1996-12-31 JUDAH PENTECOSTAL MINISTRIES, INC. -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-30

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44297.00
Total Face Value Of Loan:
44297.00

Tax Exempt

Employer Identification Number (EIN) :
31-1687292
In Care Of Name:
% BISHOP STEVEN FOSTER
Classification:
Religious Organization
Ruling Date:
2000-03
National Taxonomy Of Exempt Entities:
Religion-Related: Protestant
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$44,297
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,443.43
Servicing Lender:
Security National Bank of Omaha
Use of Proceeds:
Payroll: $44,294
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State