Entity Name: | RESTORATION DELIVERANCE MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jul 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jan 2001 (24 years ago) |
Document Number: | N99000004269 |
FEI/EIN Number | 650927217 |
Address: | 1181 Riviera Drive NE, Palm Bay, FL, 32905, US |
Mail Address: | 1181 Riviera Drive NE, Palm Bay, FL, 32905, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTIS DONNAH E | Agent | 1181 Riviera Drive NE, Palm Bay, FL, 32905 |
Name | Role | Address |
---|---|---|
Mattis Donnah EDr. | Chief Executive Officer | 1181 Riviera Drive NE, Palm Bay, FL, 32905 |
Name | Role | Address |
---|---|---|
MATTIS SILBERT | Director | 301 NW 105TH STREET, MIAMI, FL, 33150 |
MURRAY MARLENE V | Director | 6208 White Oaks Drive, Tamarac, FL, 33319 |
HUIE SAPPHIRE PDr. | Director | 1350 Overlook Cove SE, Smyrna, GA, 30080 |
Edwards Paul | Director | 1095 Lynbrook St, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
MURRAY MARLENE V | Secretary | 6208 White Oaks Drive, Tamarac, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 1181 Riviera Drive NE, Palm Bay, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1181 Riviera Drive NE, Palm Bay, FL 32905 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1181 Riviera Drive NE, Palm Bay, FL 32905 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | MATTIS, DONNAH E | No data |
AMENDMENT | 2001-01-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State