Search icon

ROCK ROAD RESTORATION HISTORICAL GROUP, INC.

Company Details

Entity Name: ROCK ROAD RESTORATION HISTORICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: N07000001429
FEI/EIN Number 208573044
Address: 353 Martin Luther King Blvd, POMPANO BEACH, FL, 33060, US
Mail Address: 353 Martin Luther King Blvd, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS KENNY M Agent 7160 NW 47th Place, Lauderhill, FL, 33317

Secretary

Name Role Address
SHEPPARD MOZELLE Secretary 2151 NW 10th Court, Pompano Beach, FL, 33069

Director

Name Role Address
BROWN WILLIE Director 260 NE 23rd Street, Pompano Beach, FL, 33060

Treasurer

Name Role Address
Davis Kenny M Treasurer 7160 NW 47th Place, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-13 7160 NW 47th Place, Lauderhill, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 353 Martin Luther King Blvd, #4, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2021-05-13 353 Martin Luther King Blvd, #4, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2021-05-13 DAVIS, KENNY M. No data
REINSTATEMENT 2021-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-13
AMENDED ANNUAL REPORT 2021-05-13
REINSTATEMENT 2021-04-15
REINSTATEMENT 2019-06-07
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State