Entity Name: | FAMILIES RESTORING THE HOMEFRONT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2013 (12 years ago) |
Document Number: | N07000005234 |
FEI/EIN Number |
412037767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1012 Silver Ridge Rd, Tallahassee, FL, 32305, US |
Mail Address: | 1012 SILVER RIDGE Rd., TALLAHASSEE, FL, 32305, US |
ZIP code: | 32305 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK SHELIA P | President | 1012 SILVER RIDGE DR, TALLAHASSEE, FL, 32305 |
CLARK MONISHA | Director | 2677 OLD BAINBRIDGE RD, APT 1034, TALLAHASSEE, FL |
LEE SUSAN | Director | 130 SLASH LANE, MIDWAY, FL, 32343 |
Michael Askew | Vice President | 728 Gwen St, TALLAHASSEE, FL, 323035722 |
SMITH GLORIA | Director | 1000 RUSTING PINES, MIDWAY, FL, 32343 |
CURRY DENISE P | Director | 1810 PASCO ST., APT. 4, TALLAHASSEE, FL, 32310 |
CLARK SHELIA P | Agent | 1012 SILVER RIDGE DR, TALLAHASSEE, FL, 32305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000167633 | JEHOVAH'S NEW COVENANT OUTREACH MISSION | ACTIVE | 2021-12-18 | 2026-12-31 | - | PO BOX 1239, SOLCOMB, AL, 36375 |
G16000072734 | CLARK'S HOME DAY CARE | EXPIRED | 2016-07-22 | 2021-12-31 | - | 1012 SILVER RIDGE DR, TALLAHASSEE, FL, 32305 |
G16000072733 | JEHONANH'S NEW COVENANT OF JESUS CHRIST | EXPIRED | 2016-07-22 | 2021-12-31 | - | P.O.BOX 1239, SOLCOMB, AL, 36375 |
G10000068570 | CLARK'S HOME DAY CARE | EXPIRED | 2010-07-23 | 2015-12-31 | - | 1012 SILVER RIDGE DR., TALLAHASSEE, FL, 32305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 1012 Silver Ridge Rd, Tallahassee, FL 32305 | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 1012 Silver Ridge Rd, Tallahassee, FL 32305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 1012 SILVER RIDGE DR, TALLAHASSEE, FL 32305 | - |
REINSTATEMENT | 2013-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2009-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State