Search icon

RESTORATION LIFE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RESTORATION LIFE 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: 07 Jul 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: N05000006920
FEI/EIN Number 753192633

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

Mail Address: P.O. BOX 3864, LAKELAND, FL, 33803, US
Address: 2126 E Edgewood Dr, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASTER Sr YOUNG President 5581 Arlington River Dr, Lakeland, FL, 33803
LASTER PHELISHA S Vice President 1940 SADDLEWOOD CT, BARTOW, FL, 33830
LASTER JR YOUNG Director 1940 Saddlewood Ct, Bartow, FL, 33830
KINSLER SHIVELLA A Director 1410 Magliano Dr., BOYNTON BEACH, FL, 33436
Laster CYENTRIA L Director 5581 ARLINGTON RIVER DRIVE, Lakeland, FL, 33811
LASTER JR YOUNG Agent 1940 SADDLEWOOD CT, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067462 MINISTRY ON THE MOVE ACTIVE 2024-05-28 2029-12-31 - 1940 SADDLEWOOD CT, BARTOW, FL, 33830
G22000102029 RESTORATION LIFE CENTER PHASE 2 COGIC ACTIVE 2022-08-30 2027-12-31 - P.O. BOX 3864, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 2126 E Edgewood Dr, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1940 SADDLEWOOD CT, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2024-04-29 LASTER JR, YOUNG -
NAME CHANGE AMENDMENT 2020-02-26 RESTORATION LIFE CENTER, INC. -
REINSTATEMENT 2015-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
Reg. Agent Resignation 2022-10-27
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
Name Change 2020-02-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State