Search icon

DIVINE RESTORATION, INC.

Company Details

Entity Name: DIVINE RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Dec 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: N08000011585
FEI/EIN Number 954374867
Mail Address: 2452 BLACKBEARD DR., JACKSONVILLE, FL, 32224
Address: 2452 Blackbeard Drive, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MASCIA PIERRE P Agent 2452 BLACKBEARD DR, JACKSONVILLE, FL, 32224

President

Name Role Address
MASCIA PIERRE President 2452 BLACKBEARD DR, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
MASCIA MARIE Secretary 2452 BLACKBEARD DR, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
MONTGOMERY DANIEL Vice President 2452 BLACKBEARD DR., JACKSONVILLE, FL, 32224

Authorized Person

Name Role Address
MASCIA JEANINE Authorized Person 2452 BLACKBEARD DR., JACKSONVILLE, FL, 32224

Director

Name Role Address
Mascia Virginie S Director 2452 BLACKBEARD DR., JACKSONVILLE, FL, 32224
Mascia Benjamin Director 2452 BLACKBEARD DR., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 2452 Blackbeard Drive, JACKSONVILLE, FL 32224 No data
AMENDMENT AND NAME CHANGE 2011-01-21 DIVINE RESTORATION, INC. No data
CHANGE OF MAILING ADDRESS 2011-01-21 2452 Blackbeard Drive, JACKSONVILLE, FL 32224 No data
AMENDMENT 2010-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-16 MASCIA, PIERRE PASTOR No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State