Search icon

RESTORING. EDUCATING' ADVOCATING. COMMUNITY. HEALTH.INC

Company Details

Entity Name: RESTORING. EDUCATING' ADVOCATING. COMMUNITY. HEALTH.INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: N17000002788
FEI/EIN Number N/A
Address: 862 SW TROUVILLE AVE, PORT SAINT LUCIE, FL 34953
Mail Address: 862 SW TROUVILLE AVE, Port Saint Lucie, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BUCKNER, KIM Agent 862 SW Trouville Ave, Port Saint Lucie, FL 34953

Pastor

Name Role Address
BUCKNER, KIM Pastor 862 SW TROUVILLE AVE, PORT SAINT LUCIE, FL 34953

President

Name Role Address
TODD, ANDREAU President 862 SW TROUVILLE AVE, Port Saint Lucie, FL 34953

Secretary

Name Role Address
Todd, Ajanae Secretary 862 SW TROUVILLE AVE, Port Saint Lucie, FL 34953

Treasurer

Name Role Address
Price, Latoya Treasurer 676 east 25th street, Paterson, NJ 07504

Officer

Name Role Address
CORBIN, KWANKILA Officer 2111 BRANDYWINE ROAD, 711 WEST PALM, FL 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 862 SW TROUVILLE AVE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2021-04-09 862 SW TROUVILLE AVE, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 862 SW Trouville Ave, Port Saint Lucie, FL 34953 No data
AMENDMENT 2020-08-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
Amendment 2020-08-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-28
Domestic Non-Profit 2017-03-15

Date of last update: 18 Feb 2025

Sources: Florida Department of State