Search icon

LIFE RESTORATION MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIFE RESTORATION MINISTRIES, 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: 15 Jul 1998 (27 years ago)
Document Number: N98000004157
FEI/EIN Number 650858858

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

Address: 5814 WILEY STREET, HOLLYWOOD, FL, 33023
Mail Address: 5814 WILEY STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN TYRONE D President 5814 WILEY STREET, HOLLYWOOD, FL, 33023
BRYAN CASHMA Vice President 21951 STARTFORD, OAK PARK, MI, 48237
PINDER DEANNA R Exec 5011 West Oakland Park, Fort Lauderdale, FL, 33313
THOMAS GLENSON CHIE 4065 NW 19 Street, Lauderhill, FL, 33313
DUNCAN TYRONE D Agent 5814 WILEY STREET, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000124521 VISION RADIO FM EXPIRED 2012-12-24 2017-12-31 - 5814 WILEY STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-11-02 5814 WILEY STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2000-11-02 5814 WILEY STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2000-11-02 DUNCAN, TYRONE D -
REGISTERED AGENT ADDRESS CHANGED 2000-11-02 5814 WILEY STREET, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State