Search icon

RESTORATION OUTREACH CENTER, INC.

Company Details

Entity Name: RESTORATION OUTREACH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2014 (11 years ago)
Document Number: N00000003691
FEI/EIN Number 651027006
Address: 23 NW 8TH AVE, DANIA, FL, 33004
Mail Address: 1520 NW MANOR LN, FORT LAUDERDALE, FL, 33311
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PONDER RUBY Agent 1520 N.W. MANOR LANE, FT LAUDERDALE, FL, 33311

President

Name Role Address
SCOTT PATRICIA PASTOR President 1520 N.W. MANOR LANE, FT LAUDERDALE, FL, 33311

Director

Name Role Address
SCOTT PATRICIA PASTOR Director 1520 N.W. MANOR LANE, FT LAUDERDALE, FL, 33311
Curry-Nelson Ruby PASTOR Director 1520 NW MANOR LN, FORT LAUDERDALE, FL, 33311

Vice President

Name Role Address
Ponder Justin Vice President 1520 NW MANOR LN, FORT LAUDERDALE, FL, 33311

Treasurer

Name Role Address
Ponder Justin Treasurer 1520 NW MANOR LN, FORT LAUDERDALE, FL, 33311
Spencer Jeanette Treasurer 1520 NW MANOR LN, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
Spencer Jeanette Secretary 1520 NW MANOR LN, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000106306 ROCK RECOVERY SERVICES ACTIVE 2020-08-18 2025-12-31 No data 8750 PINES BOULEVARD, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-01-20 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-20 PONDER, RUBY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 23 NW 8TH AVE, DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 2006-03-20 23 NW 8TH AVE, DANIA, FL 33004 No data
AMENDMENT 2004-07-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State