Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
RESTORATION WORLD OUTREACH MINISTRIES, INC
Filing Information
N06000002722
20-4488530
03/10/2006
03/14/2006
FL
ACTIVE
REINSTATEMENT
09/28/2017
Principal Address
Changed: 01/30/2024
5000 Oakes Road
Suite I
Davie, FL 33314
Suite I
Davie, FL 33314
Changed: 01/30/2024
Mailing Address
Changed: 01/21/2009
4846 N UNIVERSITY DRIVE, PMB 375
LAUDERHILL, FL 33351
LAUDERHILL, FL 33351
Changed: 01/21/2009
Registered Agent Name & Address
Lyston, Michelle
Name Changed: 01/30/2024
Address Changed: 02/25/2021
5000 Oakes Road
Suite I
Davie, FL 33314
Suite I
Davie, FL 33314
Name Changed: 01/30/2024
Address Changed: 02/25/2021
Officer/Director Detail
Name & Address
Title Director
HUTCHINSON, DORIS
Title President
Lyston, Michelle
Title Asst. Secretary
Grant-Hamilton, Carolyn
Title D
BARHOO, TONY SDR.
Title Treasurer
Brotherton, Nadra
Title Asst. Treasurer
Green, Natalie
Title Secretary
DiMuccio, Sophia
Title Director
HUTCHINSON, DORIS
5000 Oakes Road
Suite I
Davie, FL 33314
Suite I
Davie, FL 33314
Title President
Lyston, Michelle
5000 Oakes Road
Suite I
Davie, FL 33314
Suite I
Davie, FL 33314
Title Asst. Secretary
Grant-Hamilton, Carolyn
5000 Oakes Road
Suite I
Davie, FL 33314
Suite I
Davie, FL 33314
Title D
BARHOO, TONY SDR.
1355 CADILLAC DRIVE
DAYTONA BEACH, FL 32117
DAYTONA BEACH, FL 32117
Title Treasurer
Brotherton, Nadra
5000 Oakes Road
Suite I
Davie, FL 33314
Suite I
Davie, FL 33314
Title Asst. Treasurer
Green, Natalie
5000 Oakes Road
Suite I
Davie, FL 33314
Suite I
Davie, FL 33314
Title Secretary
DiMuccio, Sophia
5000 Oakes Road
Suite I
Davie, FL 33314
Suite I
Davie, FL 33314
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 04/21/2023 |
2024 | 01/30/2024 |
Document Images