Search icon

RESTORATION & RECONCILIATION OUTREACH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESTORATION & RECONCILIATION OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N98000000828
FEI/EIN Number 650792811

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

Address: 490 OPA-LOCKA BLVD., SUITE 12, OPA-LOCKA, FL, 33054, US
Mail Address: 490 OPA-LOCKA BLVD., SUITE 12, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS LINDA G President 2981 N.W. 157TH TERRACE, MIAMI GARDENS, FL, 33054
ROSS LINDA G Director 2981 N.W. 157TH TERRACE, MIAMI GARDENS, FL, 33054
BOBO DAWN M Vice President 6960 NW 186TH STREET, APT. #516, MIAMI, FL, 33151
MCCLAIN SHERRY Secretary 2930 NW 157TH STREET, OPA-LOCKA, FL, 33054
WILLIAMS CHERYL G Treasurer 8639 S HAMPTON DR, MIRAMAR, FL, 33025
LOCKHART DAHLIA Director 655 NW 56TH STREET, APT #201, MIAMI, FL, 33127
FELTON MILTON G Chairman 18800 NW 2ND AVENUE #220, MIAMI GARDENS, FL, 33169
ROSS LINDA G Agent 2981 N.W. 157TH TERRACE, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-12 490 OPA-LOCKA BLVD., SUITE 12, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2004-07-12 490 OPA-LOCKA BLVD., SUITE 12, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2004-07-12 ROSS, LINDA GPRES. -
REGISTERED AGENT ADDRESS CHANGED 2004-07-12 2981 N.W. 157TH TERRACE, MIAMI GARDENS, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-05-01
Domestic Non-Profit 1998-02-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State