Search icon

RESTORATION OF DIGNITY INC - Florida Company Profile

Company Details

Entity Name: RESTORATION OF DIGNITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N17000003534
FEI/EIN Number 82-0716267

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

Address: 11820 49TH North Street, West Palm Beach, FL, 33411, US
Mail Address: 11820 49th North Street, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104316512 2018-05-11 2018-05-11 11820 49TH ST N, WEST PALM BEACH, FL, 334119159, US 11820 49TH ST N, WEST PALM BEACH, FL, 334119159, US

Contacts

Phone +1 561-324-3445

Authorized person

Name MRS. ARLECIA YVETTE PARKER
Role CEO
Phone 5613243445

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
PARKER ARLECIA Y Chief Executive Officer 6586 Hypoluxo Rd, lake Worth, FL, 33467
PARKER ARLECIA Y Agent 6586 Hypoluxo Rd, lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 PARKER, ARLECIA Y -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 6586 Hypoluxo Rd, 163, lake Worth, FL 33467 -
REINSTATEMENT 2021-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 11820 49TH North Street, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2018-05-08 11820 49TH North Street, West Palm Beach, FL 33411 -

Documents

Name Date
REINSTATEMENT 2021-04-15
ANNUAL REPORT 2018-05-08
Domestic Non-Profit 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State