Search icon

FAITH RESTORATION WORSHIP CENTER INC.

Company Details

Entity Name: FAITH RESTORATION WORSHIP CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jun 2006 (19 years ago)
Document Number: N06000006408
FEI/EIN Number 205077824
Address: 1221 North 13th Street, FT. PIERCE, FL, 34950, US
Mail Address: 1221 North 13th Street, FT. PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Jenkins LaShandra PVP Agent 1221 North 13th Street, FT. PIERCE, FL, 34950

President

Name Role Address
JENKINS RONNIE President 1221 North 13th Street, FT. PIERCE, FL, 34950

Vice President

Name Role Address
Jenkins LaShandra P Vice President 1221 North 13th Street, FT. PIERCE, FL, 34950

Director

Name Role Address
Mcdonald Gregory Director 1221 North 13th Street, FT. PIERCE, FL, 34950
DODD BERNIE Director 1221 North 13th Street, FT. PIERCE, FL, 34950

Treasurer

Name Role Address
HARDEN JOANNA Treasurer 1221 North 13th Street, FT. PIERCE, FL, 34950

#3

Name Role Address
DODD BERNIE #3 1221 North 13th Street, FT. PIERCE, FL, 34950

Secretary

Name Role Address
Polite Turris Secretary 1221 North 13th Street, FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-02 1221 North 13th Street, FT. PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 1221 North 13th Street, FT. PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2016-02-23 1221 North 13th Street, FT. PIERCE, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2013-04-17 Jenkins, LaShandra P, VP No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State