Entity Name: | RESTORATION CHURCH OF FREEPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Apr 2013 (12 years ago) |
Document Number: | N13000004052 |
FEI/EIN Number | 46-2698435 |
Address: | 285 W. BAYOU FOREST, FREEPORT, FL, 32439 |
Mail Address: | 285 W. BAYOU FOREST, FREEPORT, FL, 32439 |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
THAMES LEAMON L | President | 285 W. BAYOU FOREST, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
THAMES LEAMON L | Director | 285 W. BAYOU FOREST, FREEPORT, FL, 32439 |
Albee Denny | Director | 285 W. BAYOU FOREST, FREEPORT, FL, 32439 |
THAMES JOHNNIE | Director | 285 W. BAYOU FOREST, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
THAMES JOHNNIE | Secretary | 285 W. BAYOU FOREST, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
THAMES JOHNNIE | Treasurer | 285 W. BAYOU FOREST, FREEPORT, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State