Entity Name: | RESTORATION FAMILY WORSHIP CENTER, 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: | 30 Aug 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Feb 2011 (14 years ago) |
Document Number: | 744104 |
FEI/EIN Number |
650263316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1351 Rumba Lane, TALLAHASSEE, FL, 32304, US |
Mail Address: | 117 Hopkins St, THOMASVILLE, GA, 31792, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON DEBORAH L | President | 117 Hopkins St, THOMASVILLE, GA, 31792 |
CLAYTON DEBORAH L | Director | 117 Hopkins St, THOMASVILLE, GA, 31792 |
REKA WALTON | Secretary | 4583 RUSSELL POND ROAD, TALLAHASSEE, FL, 32303 |
REKA WALTON | Director | 4583 RUSSELL POND ROAD, TALLAHASSEE, FL, 32303 |
MALONE JAMES | Treasurer | 249 NE 39 CT, POMPANO BEACH, FL, 33060 |
DEREK NEWSOME | Director | 16 EASTWOOD CIRCLE, HOMEWOOD, AL, 35209 |
CLAYTON DEBORAH L | Agent | 117 Hopkins St, Thomasville, FL, 31792 |
MALONE JAMES | Director | 249 NE 39 CT, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-06 | 1351 Rumba Lane, TALLAHASSEE, FL 32304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 117 Hopkins St, Thomasville, FL 31792 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 1351 Rumba Lane, TALLAHASSEE, FL 32304 | - |
NAME CHANGE AMENDMENT | 2011-02-04 | RESTORATION FAMILY WORSHIP CENTER, INC. | - |
AMENDMENT | 2009-09-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-02 | CLAYTON, DEBORAH L | - |
NAME CHANGE AMENDMENT | 2004-05-28 | THE NEW JESUS HOUSE OF FAITH EVANGELISTIC MINISTRIES, INC. | - |
AMENDMENT | 1991-10-28 | - | - |
REINSTATEMENT | 1988-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State