Entity Name: | RESTORER OF PATHS, REPAIRER OF THE BREACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | N05000010967 |
Address: | 20201 NE 29TH CT., AVENTURA, FL, 33180 |
Mail Address: | 20201 NE 29TH CT., AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEETING ASHLEY | Agent | 21131 NW 30TH CT., MIAMI GARDENS, FL, 330541115 |
Name | Role | Address |
---|---|---|
SWEETING GERALDING | President | 21131 NW 30 CT., MIAMI GARDENS, FL, 330561115 |
Name | Role | Address |
---|---|---|
SWEETING MARGARITA | Vice President | 3211 SW 46TH AVE., HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
ANTHONY JACQUELYN | Treasurer | 3010 NW 30 CT., MIAMI GARDENS, FL, 330561115 |
Name | Role | Address |
---|---|---|
SWEETING STAFFORD J. I | Assistant Treasurer | 3211 NW 46TH AVE., HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
GAY NORMA | Secretary | 460 NE 100TH ST., MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2005-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State