Search icon

RESTORATION CHURCH OF GOD, INC.

Company Details

Entity Name: RESTORATION CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N06000006908
FEI/EIN Number 56-2596511
Address: 7 SOUTHERN CROSS LN. SUITE 107, BOYNTON BEACH, FL 33436
Mail Address: P.O. BOX 1518, BOYNTON BEACH, FL 33425
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DALCE, JEAN E Agent 7SOUTHERN CROSS LN. SUITE 107, BOYNTON BEACH, FL 33436

President

Name Role Address
DALCE, JEAN EPASTOR President 7 SOUTHERN CROSS LN. SUITE 107, BOYNTON BEACH, FL 33436

Secretary

Name Role Address
DALCE, MARIE R Secretary 7 SOUTHERN CROSS LN. SUITE 107, BOYNTON BEACH, FL 33436

Director

Name Role Address
DALCE, MARIE R Director 7 SOUTHERN CROSS LN. SUITE 107, BOYNTON BEACH, FL 33436
Joseph, Wisline Director 4245 S. 57Th Ave #101, Greenacres, FL 33463

Treasurer

Name Role Address
Joseph, Wisline Treasurer 4245 S. 57Th Ave #101, Greenacres, FL 33463

Officer

Name Role Address
Sylvaince, Nathalie Officer 1540 Stone Haven Dr., Apt. #1 Boynton Beach, FL 33436

Trustee

Name Role Address
Sylvaince, Nathalie Trustee 1540 Stone Haven Dr., Apt. #1 Boynton Beach, FL 33436

Deaconess

Name Role Address
Fleurent, Yolande M Deaconess 218 Superior Ct., West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2014-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 7 SOUTHERN CROSS LN. SUITE 107, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-31 7SOUTHERN CROSS LN. SUITE 107, BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-12
Amendment 2014-02-13
ANNUAL REPORT 2014-01-10

Date of last update: 27 Jan 2025

Sources: Florida Department of State