Entity Name: | RESTORING FAMILY INTEGRITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 17 Aug 2009 (15 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 |
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 | Agent | 660 Flowerwood Dr. SE, PALM BAY, FL, 32909 |
Name | Role | Address |
---|---|---|
MACIAS ELIAS P | President | 660 Flowerwood Dr. SE, PALM BAY, FL, 32909 |
Name | Role | Address |
---|---|---|
CHANG FRANK | Vice President | 1532 EMERSON DRIVE SE, PALM BAY, FL, 32907 |
GONZALEZ DAVID | Vice President | 5040 CONTOURA DR, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
CASTINEIRAS-MACIAS MARIA O | Secretary | 721 GLENCOVE AVE NW, PALM BAY, FL, 32907 |
Name | Role | Address |
---|---|---|
SANCHEZ FABIOLA | Treasurer | 220 HOLLYWOOD BLVD, WEST MELBOURNE, FL, 32904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000151348 | TRANSFORMANDO FAMILIAS | EXPIRED | 2009-08-31 | 2014-12-31 | No data | 721 GLENCOVE AVE NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 660 Flowerwood Dr. SE, PALM BAY, FL 32909 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 660 Flowerwood Dr. SE, PALM BAY, FL 32909 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 660 Flowerwood Dr. SE, PALM BAY, FL 32909 | No data |
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 Feb 2025
Sources: Florida Department of State