Search icon

RESTORATION COMMUNITY DEVELOPMENT CORPORATION

Company Details

Entity Name: RESTORATION COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Oct 2008 (16 years ago)
Document Number: N08000010033
FEI/EIN Number 263680534
Address: 1100 OPA LOCKA BLVD, OPA LOCKA,, FL, 33054, DA
Mail Address: BISHOP DIKE C LANIER SR, 3510 NW 206TH STREET, MIAMI GARDEN, FL, 33056, DA
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANIER DIKE C Agent 3510 NW 206TH STREET, MIAMI, FL, 33056

Treasurer

Name Role Address
LANIER MARY L Treasurer BISHOP DIKE C LANIER SR, MIAMI GARDEN, FL, 33056

Trustee

Name Role Address
LANIER MARY L Trustee 3510 NW 206 ST, MIAMI GARGENS, FL, 33056
YOUNG ROSHAY LTRUS Trustee 3500 NW 205 ST, MIAMI GARDEN, FL, 33056
YOUNG DEAN L Trustee 3500 NW 205 ST, MIAMI GARDENS, FL, 33056

CLER

Name Role Address
CUNNINGHAM TRE,VON CLER BISHOP DIKE C LANIER SR, MIAMI GARDEN, FL, 33056

Secretary

Name Role Address
LANIER MARY LSec Secretary BISHOP DIKE C LANIER SR, MIAMI GARDEN, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-10 1100 OPA LOCKA BLVD, OPA LOCKA,, FL 33054 DA No data
REGISTERED AGENT NAME CHANGED 2012-03-10 LANIER, DIKE CSR No data
CHANGE OF MAILING ADDRESS 2011-03-02 1100 OPA LOCKA BLVD, OPA LOCKA,, FL 33054 DA No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State