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 |
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 |
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 |
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 | - | - |
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