Search icon

RESTORATION OUTREACH CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: RESTORATION OUTREACH CHURCH, 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: 22 Nov 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N99000006966
FEI/EIN Number 65-0774161

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

Address: 4000 20TH ST W - BUILDING 17R - APT. 107, BRADENTON, FL, 34205
Mail Address: 4000 20TH ST W - BUILDING 17R - APT. 107, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL MARVIN Treasurer 4000 20TH ST W., #108, BRADENTON, FL, 34205
GERSHOME EDDIE Treasurer 4000 20TH ST W - BUILDING 17R - APT. 107, BRADENTON, FL, 34205
Kendall Jacquelyn Pastor Agent 604 11th Ave E, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075112 IN JOY MINISTRIES EXPIRED 2011-07-28 2016-12-31 - 4000 20TH ST. WEST APT. 108, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2019-01-31 RESTORATION OUTREACH CHURCH, INC. -
CHANGE OF MAILING ADDRESS 2019-01-21 4000 20TH ST W - BUILDING 17R - APT. 107, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 4000 20TH ST W - BUILDING 17R - APT. 107, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-07 604 11th Ave E, BRADENTON, FL 34208 -
REINSTATEMENT 2018-11-07 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 Kendall, Jacquelyn, Pastor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Amendment and Name Change 2019-01-31
REINSTATEMENT 2018-11-07
Reinstatement 2011-07-07
Reinstatement 2009-03-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-09
Amendment 2000-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State