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 |
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 |
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 |
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 | - | - |
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