Search icon

CLINIC OF RESTORATION CHURCH OF GOD, INC.

Company Details

Entity Name: CLINIC OF RESTORATION CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2020 (5 years ago)
Document Number: N16000007477
FEI/EIN Number 81-3879710
Address: 1000 NW 196th TERRACE, MIAMI GARDENS, FL, 33169, US
Mail Address: P O Box 640112, MIAMI, FL, 33164, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JANVIER JACKSON Agent 1000 NW 196th TERRACE, MIAMI GARDENS, FL, 33169

President

Name Role Address
JANVIER JACKSON President P O Box 640112, MIAMI, FL, 33164

Secretary

Name Role Address
ROMAIN SAINT-HILAIREMIRLANDE Secretary P O Box 640112, MIAMI, FL, 33164

Treasurer

Name Role Address
DORDOYE JUDITH Treasurer P O Box 640112, MIAMI, FL, 33164

Vice President

Name Role Address
JANVIER MARJORIE Vice President P O Box 640112, MIAMI, FL, 33164

Ass

Name Role Address
ALMAZOR FRANCOISE Ass P O Box 640112, MIAMI, FL, 33164

ELDE

Name Role Address
FRANCOIS SEBASTIEN ELDE P O Box 640112, MIAMI, FL, 33164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1000 NW 196th TERRACE, MIAMI GARDENS, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1000 NW 196th TERRACE, MIAMI GARDENS, FL 33169 No data
REINSTATEMENT 2020-03-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-21 JANVIER, JACKSON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-02-22 1000 NW 196th TERRACE, MIAMI GARDENS, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-03-21
ANNUAL REPORT 2017-02-22
Domestic Non-Profit 2016-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State