Search icon

ETERNAL RESTORATION ASSEMBLY INC. - Florida Company Profile

Company Details

Entity Name: ETERNAL RESTORATION ASSEMBLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N09000005384
FEI/EIN Number 270326398

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 760 E Arce Drive, Plantation, FL, 33317, US
Mail Address: 760 E Arce Drive, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABRANCHE JEAN W President 760 E ARCE DRIVE, Plantation, FL, 33317
BONHOMME MOLIETTE Secretary 20111 NW 13TH COURT, Miami, FL, 33169
FRANCOIS ASHLEY Treasurer 11623 NE 11TH PLACE, Miami, FL, 33161
LABRANCHE JEAN W Agent 760 E Arce Drive, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131807 RESTORATION CHURCH MIAMI EXPIRED 2017-12-03 2022-12-31 - PO BOX 600195, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 760 E Arce Drive, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 760 E Arce Drive, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2020-03-31 760 E Arce Drive, Plantation, FL 33317 -
AMENDMENT 2018-03-19 - -
REGISTERED AGENT NAME CHANGED 2011-01-24 LABRANCHE, JEAN W -
AMENDMENT AND NAME CHANGE 2011-01-24 ETERNAL RESTORATION ASSEMBLY INC. -
AMENDMENT 2010-10-22 - -
AMENDMENT 2010-06-09 - -

Documents

Name Date
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-01
Amendment 2018-03-19
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State