Entity Name: | RESTORING FAMILY INTEGRITY 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: | 17 Aug 2009 (16 years ago) |
Date of dissolution: | 16 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jul 2018 (7 years ago) |
Document Number: | N09000008064 |
FEI/EIN Number |
270884899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 660 Flowerwood Dr. SE, PALM BAY, FL, 32909, US |
Mail Address: | 660 Flowerwood Dr. SE, PALM BAY, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACIAS ELIAS P | President | 660 Flowerwood Dr. SE, PALM BAY, FL, 32909 |
CHANG FRANK | Vice President | 1532 EMERSON DRIVE SE, PALM BAY, FL, 32907 |
GONZALEZ DAVID | Vice President | 5040 CONTOURA DR, ORLANDO, FL, 32810 |
CASTINEIRAS-MACIAS MARIA O | Secretary | 721 GLENCOVE AVE NW, PALM BAY, FL, 32907 |
SANCHEZ FABIOLA | Treasurer | 220 HOLLYWOOD BLVD, WEST MELBOURNE, FL, 32904 |
MACIAS ELIAS P | Agent | 660 Flowerwood Dr. SE, PALM BAY, FL, 32909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000151348 | TRANSFORMANDO FAMILIAS | EXPIRED | 2009-08-31 | 2014-12-31 | - | 721 GLENCOVE AVE NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 660 Flowerwood Dr. SE, PALM BAY, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 660 Flowerwood Dr. SE, PALM BAY, FL 32909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 660 Flowerwood Dr. SE, PALM BAY, FL 32909 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-07-16 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State