Search icon

RESTORATION DELIVERANCE MINISTRIES INC.

Company Details

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

Agent

Name Role Address
MATTIS DONNAH E Agent 1181 Riviera Drive NE, Palm Bay, FL, 32905

Chief Executive Officer

Name Role Address
Mattis Donnah EDr. Chief Executive Officer 1181 Riviera Drive NE, Palm Bay, FL, 32905

Director

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

Secretary

Name Role Address
MURRAY MARLENE V Secretary 6208 White Oaks Drive, Tamarac, FL, 33319

Events

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

Documents

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