Search icon

RESTORATION FAMILY WORSHIP CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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