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 |
Name | Role | Address |
---|---|---|
BUCKNER, KIM | Agent | 862 SW Trouville Ave, Port Saint Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
BUCKNER, KIM | Pastor | 862 SW TROUVILLE AVE, PORT SAINT LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
TODD, ANDREAU | President | 862 SW TROUVILLE AVE, Port Saint Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
Todd, Ajanae | Secretary | 862 SW TROUVILLE AVE, Port Saint Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
Price, Latoya | Treasurer | 676 east 25th street, Paterson, NJ 07504 |
Name | Role | Address |
---|---|---|
CORBIN, KWANKILA | Officer | 2111 BRANDYWINE ROAD, 711 WEST PALM, FL 33409 |
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 |
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