Search icon

RESTORED GLORY CHRISTIAN CENTER, INC.

Company Details

Entity Name: RESTORED GLORY CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: N07000001485
FEI/EIN Number 141989522
Address: 1287 S. Jefferson Street, Monticello, FL, 32344, US
Mail Address: P.O. Box 219, Monticello, FL, 32345, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
YON EDDIE L Agent 3529 Crump Road, TALLAHASSEE, FL, 32309

Past

Name Role Address
YON EDDIE L Past 3529 Crump Road, TALLAHASSEE, FL, 32309

Elde

Name Role Address
YON VERINICA A Elde 8839 SAPPHIRE DR, TALLAHASSEE, FL, 32309
Williamson Richard A Elde 8600 Chatham Ct., Tallahassee, FL, 32311
Norton Otis Elde 971 Steen Rd., Monticello, FL, 32344
Norton Essie M Elde 971 Steen Rd., Monticello, FL, 32344

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 1287 S. Jefferson Street, Monticello, FL 32344 No data
CHANGE OF MAILING ADDRESS 2018-04-10 1287 S. Jefferson Street, Monticello, FL 32344 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 3529 Crump Road, TALLAHASSEE, FL 32309 No data
REGISTERED AGENT NAME CHANGED 2016-01-20 YON, EDDIE L No data
REINSTATEMENT 2016-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-15
Amendment 2018-10-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State