Search icon

REFORMATION CHRISTIAN MINISTRIES CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: REFORMATION CHRISTIAN MINISTRIES CHURCH, 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: 06 Jun 1996 (29 years ago)
Document Number: N96000002974
FEI/EIN Number 650672269

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

Address: 1300 E University Blvd, Melbourne, FL, 32901, US
Mail Address: 1300 E University Blvd, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Booher Thomas F Treasurer 120 Beechleaf Court, Cameron, NC, 28326
BOER JEFFREY KRev. Dr Vice President 6270 W. 6TH AVENUE, HIALEAH, FL, 330126529
Burrell Royston Director 272 Fluvia Ave., Palm Bay, FL, 32909
Poettcker Rudy E Director 2105 Spring Creek Circle NE, Palm Bay, FL, 32905
Hamid Asgar Director Kasabaholoweg #8, Paramaribo, Su
BURRELL ROYSTON S Agent 1300 E UNIVERSITY BLVD, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05040900111 REFORMATION CHRISTIAN MINISTRIES ACTIVE 2005-02-08 2025-12-31 - 1300 EAST UNIVERSITY BLVD, MELBOURNE, FL, 32901
G97091000251 GOOD NEWS BIBLE STUDY MINISTRIES ACTIVE 1997-04-01 2027-12-31 - 1300 EAST UNIVERSITY BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 1300 E University Blvd, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2020-04-09 1300 E University Blvd, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2019-10-17 BURRELL, ROYSTON S -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 1300 E UNIVERSITY BLVD, MELBOURNE, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-09
Reg. Agent Change 2019-10-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State