Search icon

RESTORATION LIFE CHURCH & OUTREACH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RESTORATION LIFE CHURCH & OUTREACH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 2007 (18 years ago)
Document Number: N10955
FEI/EIN Number 260264924

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

Address: 2302 JIM LEE RD, TALLAHASSEE, FL, 32301, US
Mail Address: 2302 Jim Lee Rd, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON WILLIAM C Director 2302 Jim Lee Rd, Tallahassee, FL, 32301
JOHNSON WILLIAM C President 2302 Jim Lee Rd, Tallahassee, FL, 32301
JOHNSON LINDA W Director 2302 Jim Lee Rd, Tallahassee, FL, 32301
JOHNSON LINDA W Vice President 2302 Jim Lee Rd, Tallahassee, FL, 32301
Denham Susan Secretary 2302 JIM LEE RD, TALLAHASSEE, FL, 32301
Padgett Clay Director 2302 JIM LEE RD, TALLAHASSEE, FL, 32301
Padgett Sabrina Director 2302 JIM LEE RD, TALLAHASSEE, FL, 32301
JOHNSON WILLIAM C Agent 2302 JIM LEE RD., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 2302 JIM LEE RD, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2007-05-07 RESTORATION LIFE CHURCH & OUTREACH CENTER, INC. -
REGISTERED AGENT NAME CHANGED 2007-04-28 JOHNSON, WILLIAM C -
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 2302 JIM LEE RD, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-03 2302 JIM LEE RD., TALLAHASSEE, FL 32301 -
REINSTATEMENT 1990-02-06 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State